London
NW7 1AJ
Director Name | Sean Cuttle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 October 2005) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodcroft London N21 |
Secretary Name | Sean Cuttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2001) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodcroft London N21 |
Director Name | Andrew John Hackett |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2002) |
Role | Company Director |
Correspondence Address | 34 Knowles Street Wednesbury West Midlands WS10 9HN |
Director Name | Mr Christopher Robert Charlton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Woodland Drive Barnt Green Birmingham West Midlands B45 8FX |
Secretary Name | Mr Christopher Robert Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Woodland Drive Barnt Green Birmingham West Midlands B45 8FX |
Secretary Name | Mr Christopher Robert Charlton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Woodland Drive Barnt Green Birmingham West Midlands B45 8FX |
Secretary Name | Mrs Victoria Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(18 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 April 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakhill House Upper Tean Stoke-On-Trent Staffordshire ST10 4JH |
Director Name | Duncan Gary McGhee |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2005) |
Role | Surveyor |
Correspondence Address | 25 Grove Road Tring Hertfordshire HP23 5HA |
Director Name | David Goss |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | Maynes Hill Barn Maynes Hill Farm Aylesbury Road Huggeston Bucks MK18 3LG |
Director Name | Mr Jeremy Keck |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2009) |
Role | Managing Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sitch Farm Callow Kirk Ireton Ashbourne Derbyshire DE6 3JY |
Director Name | Mr Jeremy Keck |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2009) |
Role | Managing Accountant |
Country of Residence | England |
Correspondence Address | Sitch Farm Callow Kirk Ireton Ashbourne Derbyshire DE6 3JY |
Director Name | Mr Duncan Gary McGhee |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2009) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 39 Woodland Close Tring Hertfordshire HP23 6BZ |
Director Name | Mr Albert George Alexander McLeod |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House Arkley Lane Barnet Hertfordshire EN5 3JR |
Secretary Name | Mr Albert George Alexander McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Long House Arkley Lane Barnet Hertfordshire EN5 3JR |
Director Name | Mr Sean Cuttle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broad Walk London N21 3DB |
Director Name | Jeffery Howell Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2007) |
Role | Consultant |
Correspondence Address | 21 Courtlands Drive Watford Hertfordshire WD17 4HU |
Director Name | Mr Daniel Harrington |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2009) |
Role | Builder |
Correspondence Address | 19 South Hill Grove Harrow Middlesex HA1 3PR |
Director Name | Goergina Diane Lewis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 19 Brade Drive Walsgrave Coventry Warwickshire CV2 2BL |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at 1 | Callow Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,001,556 |
Gross Profit | £885,810 |
Net Worth | £2,083,554 |
Cash | £1,681 |
Current Liabilities | £2,087,714 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 November 2014 | Liquidators statement of receipts and payments to 21 October 2014 (10 pages) |
26 November 2014 | Liquidators' statement of receipts and payments to 21 October 2014 (10 pages) |
31 December 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (11 pages) |
31 December 2013 | Liquidators statement of receipts and payments to 21 October 2013 (11 pages) |
31 December 2012 | Liquidators statement of receipts and payments to 21 October 2012 (12 pages) |
31 December 2012 | Liquidators' statement of receipts and payments to 21 October 2012 (12 pages) |
31 August 2012 | Court order insolvency:- removal of liquidator (34 pages) |
31 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page) |
24 May 2012 | Liquidators' statement of receipts and payments to 21 April 2012 (5 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 21 April 2012 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 21 October 2011 (13 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 21 October 2011 (13 pages) |
9 November 2010 | Administrator's progress report to 15 October 2010 (8 pages) |
22 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
3 June 2010 | Administrator's progress report to 26 April 2010 (7 pages) |
21 December 2009 | Statement of administrator's proposal (16 pages) |
12 November 2009 | Registered office address changed from Woodside House 85 Woodside Avenue Muswell Hill London N10 3HF on 12 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Albert Mcleod as a secretary (1 page) |
9 November 2009 | Appointment of an administrator (1 page) |
11 August 2009 | Appointment terminated director daniel harrington (1 page) |
27 July 2009 | Appointment terminated director jeremy keck (1 page) |
4 July 2009 | Appointment terminated director duncan mcghee (1 page) |
1 July 2009 | Appointment terminated director goergina lewis (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from euro house 1394 high road london N20 9YZ (1 page) |
2 April 2009 | Appointment terminated director sean cuttle (1 page) |
6 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from woodside house, 85 woodside avenue, muswell hill london N10 3HF (1 page) |
13 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 November 2008 | Director appointed goergina diane lewis logged form (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 June 2008 | Director appointed goergina lewis (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: woopside house 85 woodside avenue muswell hill london N10 3HF (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members
|
2 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
15 March 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | New director appointed (2 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New secretary appointed;new director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
20 November 2003 | New secretary appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
15 May 2002 | Full accounts made up to 31 August 2001 (16 pages) |
25 January 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Memorandum and Articles of Association (7 pages) |
2 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: woodside house 85 woodside avenue muswell hill london N10 3HF (1 page) |
2 November 2001 | Memorandum and Articles of Association (4 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Resolutions
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Auditor's resignation (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Memorandum and Articles of Association (7 pages) |
21 January 2001 | Resolutions
|
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 May 1999 | Return made up to 31/12/98; full list of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
9 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 August 1997 | Full accounts made up to 31 August 1996 (4 pages) |
3 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (6 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 1 malta road leyton london E10 7JT (1 page) |
27 February 1996 | Return made up to 31/12/95; full list of members (4 pages) |
24 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (6 pages) |
23 January 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1991 | Full accounts made up to 31 August 1990 (4 pages) |
9 July 1984 | Incorporation (16 pages) |