Company NameCalorie Counters Limited
DirectorsKenneth William Jarvis and Michael Strom
Company StatusDissolved
Company Number00907018
CategoryPrivate Limited Company
Incorporation Date25 May 1967(56 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth William Jarvis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address67 Hadrian Avenue
Dunstable
Bedfordshire
LU5 4SW
Director NameMr Michael Strom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(24 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressCedars Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed31 October 1991(24 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 1992)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Patrick Peet Anderson
NationalityBritish
StatusResigned
Appointed12 May 1992(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 1993)
RoleCompany Director
Correspondence Address260 Bants Lane
Northampton
Northamptonshire
NN5 6AH
Secretary NameMr Patricia Joan Benton
NationalityBritish
StatusResigned
Appointed11 January 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address78 Ox Lane
Harpenden
Hertfordshire
AL5 4PW
Secretary NameMr Michael Dennis Drake Fellowes
NationalityBritish
StatusResigned
Appointed25 January 1993(25 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Michaels Close
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HN
Secretary NameNeil Hinchliffe
NationalityBritish
StatusResigned
Appointed21 April 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address16 Devonshire Road
Eastcote
Pinner
Middlesex
HA5 1TX
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 11 months after company formation)
Appointment Duration5 months (resigned 29 September 1995)
RoleSecretary
Correspondence Address41 Villiers Place
Boreham
CM3 3JW

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts25 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End29 June

Filing History

24 December 1997Return of final meeting in a creditors' voluntary winding up (2 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
22 May 1997Resignation of a liquidator (1 page)
25 February 1997Liquidators statement of receipts and payments (5 pages)
27 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1996Appointment of a voluntary liquidator (1 page)
17 February 1996Registered office changed on 17/02/96 from: A.M.house coldharbour lane harpenden herts. AL5 4SR (1 page)
11 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Full accounts made up to 25 June 1994 (6 pages)