Company NameAt-A-Glance Calendar Company Limited(The)
Company StatusDissolved
Company Number00157649
CategoryPrivate Limited Company
Incorporation Date2 August 1919(104 years, 9 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter John Bennet
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(72 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 09 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bernard Avenue
Ealing
London
W13 9TG
Director NameJennifer Mary Bennet
NationalityBritish
StatusClosed
Appointed01 January 2002(82 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 August 2008)
RoleChartered Accountant
Correspondence Address11 Bernard Avenue
Ealing
London
W13 9TG
Secretary NameJennifer Mary Bennet
NationalityBritish
StatusClosed
Appointed07 September 2004(85 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 09 August 2008)
RoleChartered Accountant
Correspondence Address11 Bernard Avenue
Ealing
London
W13 9TG
Director NameMr Charles Louis Rochefort Bennet
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(72 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 November 2001)
RoleChairman
Correspondence AddressAppleacre Pyle Hill
Mayford
Woking
Surrey
GU22 0SR
Director NameMrs Ellen Bennet
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(72 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 September 2004)
RoleCompany Director
Correspondence AddressAppleacre Pyle Hill
Mayford
Woking
Surrey
GU22 0SR
Director NameMrs Mary Patricia Turner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(72 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleTeacher
Correspondence Address87 Springfield Road
Brighton
East Sussex
BN1 6DH
Secretary NameMrs Ellen Bennet
NationalityBritish
StatusResigned
Appointed22 December 1991(72 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 September 2004)
RoleCompany Director
Correspondence AddressAppleacre Pyle Hill
Mayford
Woking
Surrey
GU22 0SR

Location

Registered AddressC/O Gibson Hewitt
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,033
Cash£619
Current Liabilities£48,854

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
9 May 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Registered office changed on 03/10/06 from: 255 green lanes palmers green london N13 4XE (1 page)
26 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2006Declaration of solvency (3 pages)
26 September 2006Appointment of a voluntary liquidator (1 page)
11 May 2006Registered office changed on 11/05/06 from: 82 beechfield road finsbury park london N4 1PF (1 page)
1 February 2006Return made up to 22/12/05; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
25 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned;director resigned (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Return made up to 22/12/03; full list of members (8 pages)
29 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
18 February 2003Return made up to 22/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
6 August 2002Particulars of mortgage/charge (5 pages)
23 January 2002Director resigned (1 page)
11 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2002New director appointed (2 pages)
4 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
23 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
19 January 1997Return made up to 22/12/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (8 pages)
19 January 1996Return made up to 22/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 September 1995Director resigned (2 pages)