Company NameCalligraphics Limited
Company StatusDissolved
Company Number01374648
CategoryPrivate Limited Company
Incorporation Date21 June 1978(45 years, 10 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameBetsy Steel Bragger
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 22 April 2003)
RoleGlass Engraver
Correspondence Address55 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JP
Secretary NameMark Asley Bragger
NationalityBritish
StatusClosed
Appointed30 April 2001(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address55 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JP
Director NameRichard Ashley Bragger
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleShipping Agent
Correspondence Address55 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JP
Secretary NameBetsy Steel Bragger
NationalityBritish
StatusResigned
Appointed17 September 1992(14 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address55 Ashley Drive South
Ashley Heath
Ringwood
Hampshire
BH24 2JP

Location

Registered Address208 Kenton Road
Harrow
Middlesex
HA3 8BX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£46,252
Net Worth£8,811
Cash£2,145
Current Liabilities£2,312

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
2 November 2001Return made up to 17/09/01; full list of members (8 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
4 October 2000Return made up to 17/09/00; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 November 1999Return made up to 17/09/99; full list of members (8 pages)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
14 October 1997Return made up to 17/09/97; no change of members (4 pages)
12 June 1997Full accounts made up to 30 June 1996 (8 pages)
13 December 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 94 fore street bodmin cornwall PL31 2HR (1 page)
8 October 1996Return made up to 17/09/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 June 1995 (8 pages)
2 October 1995Registered office changed on 02/10/95 from: 94 fore street bodmin cornwall PL31 2HR (1 page)
2 October 1995Return made up to 17/09/95; no change of members
  • 363(287) ‐ Registered office changed on 02/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)