Company NameCallvest Plc
Company StatusLiquidation
Company Number00911271
CategoryPublic Limited Company
Incorporation Date21 July 1967(56 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(24 years after company formation)
Appointment Duration32 years, 8 months
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(24 years after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(24 years after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Director NameMr Clifford Rathkoff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 1991(24 years after company formation)
Appointment Duration32 years, 8 months
RoleAttorney At Law
Correspondence Address9 Park Avenue 15th Floor
New York 10014
Foreign
Secretary NameJohn Martin Fahy
NationalityIrish
StatusCurrent
Appointed04 August 1991(24 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN
Director NameMr Michael Hardcastle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years after company formation)
Appointment Duration3 months (resigned 06 November 1991)
RoleSales & Marketing Director
Correspondence AddressThe Smithy Dauxwood Close
Billingshurst
W Sussex
RH14 9TA
Director NameMr Christopher Paul Nunn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1991)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address248 Holtye Road
East Grinstead
West Sussex
RH19 3EY
Director NameWilliam Peter Wallace
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(24 years after company formation)
Appointment Duration3 months (resigned 06 November 1991)
RoleAccountant
Correspondence Address332 Rochester Road
Burham
Rochester
Kent
ME1 3RL

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Next Accounts Due31 July 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2017Restoration by order of the court (3 pages)
19 July 2017Restoration by order of the court (3 pages)
29 April 1998Dissolved (1 page)
29 January 1998Return of final meeting in a members' voluntary winding up (3 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
12 August 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Liquidators statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
24 January 1985Annual return made up to 03/10/84 (6 pages)
22 August 1984Dir / sec appoint / resign (1 page)
31 December 1983Annual return made up to 26/01/83 (5 pages)
13 May 1983New secretary appointed (2 pages)
14 April 1983Share capital (2 pages)