Company NameA. Kalkman Limited
Company StatusDissolved
Company Number01240132
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 3 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameLEN Carr Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Daniel Robert Burton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Barnoldby Le Beck
Grimsby
North East Lincolnshire
DN37 0BG
Director NameMark Alan Holyoake
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Porchester Terrace
London
W2 3TL
Director NameMr Andrew George Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Forest Way
Humberston
Grimsby
South Humberside
DN36 4HQ
Director NameMr David Clive Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Secretary NameMr David Clive Wells
NationalityBritish
StatusClosed
Appointed21 April 2008(32 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mytten Close
Cuckfield
West Sussex
RH17 5LN
Director NameMr Arend Kalkman
Date of BirthMay 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 April 2004)
RoleFish Merchant
Correspondence Address10 Irex Road
Pakefield
Lowestoft
Suffolk
NR33 7BU
Director NameBarbara Grace Kalkman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 April 2004)
RoleFish Merchant
Correspondence Address10 Irex Road
Pakefield
Lowestoft
Suffolk
NR33 7BU
Secretary NameMr Arend Kalkman
NationalityDutch
StatusResigned
Appointed31 March 1992(16 years, 2 months after company formation)
Appointment Duration12 years (resigned 08 April 2004)
RoleCompany Director
Correspondence Address10 Irex Road
Pakefield
Lowestoft
Suffolk
NR33 7BU
Director NameMr John James Cole
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(28 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 April 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Romany Road
Harow Hill Ouiton Broad
Lowestoft
NR32 3PJ
Director NameMr Mark Jermey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(28 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 April 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Blyburgate
Beccles
Suffolk
NR34 9TQ
Secretary NameMr Mark Jermey
NationalityBritish
StatusResigned
Appointed08 April 2004(28 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 April 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address59 Blyburgate
Beccles
Suffolk
NR34 9TQ

Location

Registered Address1 Knightsbridge
4th Floor
London
SW1X 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

211.3k at 1Five Star Fish Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
29 June 2009Full accounts made up to 31 December 2008 (13 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
23 June 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Accounting reference date shortened from 21/04/2009 to 31/12/2008 (1 page)
27 May 2009Accounting reference date shortened from 21/04/2009 to 31/12/2008 (1 page)
31 January 2009Accounts for a small company made up to 21 April 2008 (6 pages)
31 January 2009Accounts for a small company made up to 21 April 2008 (6 pages)
20 November 2008Return made up to 09/05/08; full list of members (4 pages)
20 November 2008Return made up to 09/05/08; full list of members (4 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 May 2008Director and secretary appointed david wells (19 pages)
23 May 2008Director appointed mark alan holyoake (11 pages)
23 May 2008Director and secretary appointed david wells (19 pages)
23 May 2008Director appointed mark alan holyoake (11 pages)
7 May 2008Accounting reference date extended from 31/03/2008 to 21/04/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from pkf (uk) LLP east coast house galahad road beacon park gorleston great yarmouth norfolk NR31 7RU (1 page)
7 May 2008Director appointed daniel robert burton (5 pages)
7 May 2008Registered office changed on 07/05/2008 from pkf (uk) LLP east coast house galahad road beacon park gorleston great yarmouth norfolk NR31 7RU (1 page)
7 May 2008Appointment terminated director john cole (1 page)
7 May 2008Appointment terminated director and secretary mark jermey (1 page)
7 May 2008Director appointed andrew george smith (4 pages)
7 May 2008Director appointed daniel robert burton (5 pages)
7 May 2008Accounting reference date extended from 31/03/2008 to 21/04/2008 (1 page)
7 May 2008Appointment Terminated Director and Secretary mark jermey (1 page)
7 May 2008Director appointed andrew george smith (4 pages)
7 May 2008Appointment Terminated Director john cole (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2007Return made up to 09/05/07; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 July 2006Registered office changed on 10/07/06 from: 19-21 surrey street lowestoft suffolk NR32 1LP (1 page)
10 July 2006Registered office changed on 10/07/06 from: 19-21 surrey street lowestoft suffolk NR32 1LP (1 page)
25 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 April 2006Return made up to 31/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 31/03/05; full list of members (8 pages)
12 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 2004Accounts for a small company made up to 3 April 2004 (6 pages)
3 November 2004Accounts for a small company made up to 3 April 2004 (6 pages)
3 November 2004Accounts for a small company made up to 3 April 2004 (6 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 April 2004Declaration of assistance for shares acquisition (4 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 April 2004Declaration of assistance for shares acquisition (4 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
31 March 2004Return made up to 31/03/04; full list of members (8 pages)
31 March 2004Return made up to 31/03/04; full list of members (8 pages)
13 June 2003Full accounts made up to 31 March 2003 (20 pages)
13 June 2003Full accounts made up to 31 March 2003 (20 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
22 April 2003Return made up to 31/03/03; full list of members (8 pages)
21 May 2002Full accounts made up to 31 March 2002 (19 pages)
21 May 2002Full accounts made up to 31 March 2002 (19 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
13 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 April 2001Return made up to 31/03/01; full list of members (7 pages)
3 April 2001Return made up to 31/03/01; full list of members (7 pages)
24 May 2000Full accounts made up to 31 March 2000 (14 pages)
24 May 2000Full accounts made up to 31 March 2000 (14 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 31/03/99; no change of members (4 pages)
1 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Registered office changed on 18/06/97 from: 9 lower brook street ipswich suffolk IP4 1AG (1 page)
18 June 1997Registered office changed on 18/06/97 from: 9 lower brook street ipswich suffolk IP4 1AG (1 page)
5 June 1997Full accounts made up to 31 March 1997 (14 pages)
5 June 1997Full accounts made up to 31 March 1997 (14 pages)
1 April 1997Return made up to 31/03/97; full list of members (5 pages)
1 April 1997Return made up to 31/03/97; full list of members (5 pages)
25 June 1996Full accounts made up to 31 March 1996 (16 pages)
25 June 1996Full accounts made up to 31 March 1996 (16 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 May 1995Full accounts made up to 31 March 1995 (14 pages)
24 May 1995Full accounts made up to 31 March 1995 (14 pages)
6 April 1995Return made up to 31/03/95; full list of members (5 pages)
6 April 1995Return made up to 31/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 October 1980Company name changed\certificate issued on 16/10/80 (2 pages)
16 October 1980Company name changed\certificate issued on 16/10/80 (2 pages)
12 January 1976Incorporation (12 pages)
12 January 1976Incorporation (12 pages)