Company NameCalcomp Limited
DirectorsPaul Meyaart and John Brincko
Company StatusDissolved
Company Number00929933
CategoryPrivate Limited Company
Incorporation Date2 April 1968(56 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusCurrent
Appointed31 March 1995(27 years after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NamePaul Meyaart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 1999(31 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleBusiness Consultant
Correspondence Address1719 Millhouse Run
Marietta
Georgia Ga 30066
Foreign
Director NameJohn Brincko
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 1999(31 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Executive
Correspondence Address301 Thirty-First Street
Santa Monica
California 90402
90402
Director NameRichard Kemp
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleManaging Director
Correspondence AddressWalnut House 21 High Street
Haddenham
Aylesbury
Buckinghamshire
HP17 8ES
Director NameLarry Dale Sanders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1991(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1993)
RoleSenior Vice President Field Op
Correspondence Address10962 Lake Court Road
Santa Ana California 92705
United States
Director NameWilliam O'Brien
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleSr V P Customer Services
Correspondence Address1503 Kensing Lane
Santa Ana California 92705
Foreign
Director NamePaul Butter
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address87 Ballens Road
Walderslade
Chatham
Kent
ME5 8PA
Secretary NamePaul Butter
NationalityBritish
StatusResigned
Appointed14 October 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleCompany Director
Correspondence Address87 Ballens Road
Walderslade
Chatham
Kent
ME5 8PA
Director NameRobin Peter Collins
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleFinancial Controller
Correspondence Address11 Redwood Drive
Ascot
Berkshire
SL5 0LW
Secretary NameRobin Peter Collins
NationalityBritish
StatusResigned
Appointed02 September 1993(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleFinancial Controller
Correspondence Address11 Redwood Drive
Ascot
Berkshire
SL5 0LW
Director NameWinfried Rohloff
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 October 1994(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 1997)
RoleVice President Europe
Correspondence AddressIm Wingert 19
40699 Erkrath
Germany 40699
Foreign
Director NameFrans Rudolf Osther
Date of BirthMay 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1995(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressLeliestraat 12
5971 An Grubbenvorst
The Netherlands
Foreign
Director NameErnest John Baessler
Date of BirthMay 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1995(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 September 1996)
RoleExecutive Vice President
Correspondence Address31131 Via Limon
San Juan Capistrano Ca92675
Usa
Foreign
Director NameJohn Joseph Millerick
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 1997(28 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1999)
RoleBusiness Executive
Correspondence Address64 Park Crest Newport Coast
California
Usa
92657
Director NameJohn Batterton
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1999)
RoleBusiness Executive
Correspondence Address3 Andiamo
Newport Beach
California
92657
Director NameFiliep Maes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed06 January 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 1999)
RoleBusiness Executive
Correspondence AddressKoestraat 119
Rumbeke
B8800
Director NameWilliam Francis Porter Jr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1998(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 1999)
RoleAttorney
Correspondence Address5442 Arrowhead Avenue Buena Park
California
Usa
90621
Director NameErwin Vandousselaere
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed06 January 1998(29 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1999)
RoleBusiness Executive
Correspondence AddressDr Bruwierlaan
Ichtegem
8480

Location

Registered Address1 And 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£6,772,000
Gross Profit£1,645,000
Net Worth-£932,000
Cash£224,000
Current Liabilities£4,214,000

Accounts

Latest Accounts28 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Registered office changed on 27/02/01 from: 6 raymond building grays inn london WC1R 5NR (1 page)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000Ad 02/11/00--------- £ si 2066537@1=2066537 £ ic 933463/3000000 (2 pages)
8 November 2000Nc inc already adjusted 02/11/00 (1 page)
8 November 2000Registered office changed on 08/11/00 from: lacon house 84 theobald's road london WC1X 8RW (1 page)
6 November 2000Declaration of solvency (3 pages)
6 November 2000Appointment of a voluntary liquidator (1 page)
6 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 December 1999Return made up to 09/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1999Registered office changed on 02/12/99 from: 50 stratton street london W1X 6NX (1 page)
6 October 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 28 December 1997 (13 pages)
3 March 1999Registered office changed on 03/03/99 from: vector house 5 ruscombe park twyford berkshire RG10 9NU (1 page)
25 January 1999Director resigned (1 page)
28 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
5 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
26 November 1997Full accounts made up to 27 December 1996 (15 pages)
13 November 1997Registered office changed on 13/11/97 from: vector house 3-5 ruscombe park twyford berkshire RG10 9NU (1 page)
13 November 1997Return made up to 09/10/97; full list of members (6 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 April 1997Particulars of contract relating to shares (3 pages)
22 April 1997Ad 07/03/97--------- £ si 930463@1 (2 pages)
14 April 1997New director appointed (2 pages)
11 April 1997Ad 07/03/97--------- £ si 930463@1=930463 £ ic 3000/933463 (2 pages)
1 April 1997S-div 07/03/97 (1 page)
1 April 1997£ nc 10000/1000000 07/03/97 (1 page)
1 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 November 1996Return made up to 09/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1996Full accounts made up to 29 December 1995 (14 pages)
17 November 1995Full accounts made up to 24 December 1994 (15 pages)
10 November 1995Return made up to 09/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 September 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)