Company NameCalbridge Limited
Company StatusDissolved
Company Number01988677
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 14 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longfield Avenue
London
NW7 2EH
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(24 years after company formation)
Appointment Duration1 year, 12 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood The Firs
Inkpen
RG17 9PT
Secretary NameCynthia Mary Coombe
StatusClosed
Appointed25 October 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameDavid Arthur Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address133 Newtown Road
Verwood
Dorset
BH31 6EH
Director NameMr Richard Myles Dawborn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1992)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTreloen Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Secretary NameMr Richard Myles Dawborn
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreloen Rusper Road
Ifield
Crawley
West Sussex
RH11 0LN
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameJudith Irene Rosamund Atkins
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Aberavon Road
London
E3 5AR
Director NamePeter Richard Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address20 Balham New Road
Balham
London
SW12 9PG
Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(11 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 July 2009)
RoleBusiness Executive
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1999)
RoleCS
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMiles John Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(13 years after company formation)
Appointment Duration8 months (resigned 27 October 1999)
RoleAccountant
Correspondence Address6 Balmoral Avenue
London
N11 3QA
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Simon James Edsall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross House
High Street
East Meon
Hampshire
GU32 1NW
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusResigned
Appointed27 October 1999(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 October 2002)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed30 October 2002(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr David John Nicholson
NationalityAustralian
StatusResigned
Appointed22 March 2008(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(23 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
(5 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 August 2009Appointment Terminated Director william edgerley (1 page)
3 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment Terminated Director raymond corser (1 page)
2 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Director appointed angus howard fletcher (1 page)
2 August 2009Appointment terminated director raymond corser (1 page)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment Terminated Director anthony preiskel (1 page)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
12 September 2008Accounts made up to 31 December 2007 (8 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment Terminated Secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 September 2007Accounts made up to 31 December 2006 (9 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 August 2006Accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 24/05/06; full list of members (2 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
10 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Return made up to 24/05/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 December 2002 (9 pages)
23 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 June 2003Return made up to 24/05/03; full list of members (7 pages)
19 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (2 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
18 October 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Full accounts made up to 31 December 2000 (9 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 September 2000Return made up to 15/09/00; full list of members (7 pages)
22 September 2000Return made up to 15/09/00; full list of members (7 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (4 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (4 pages)
17 November 1999Registered office changed on 17/11/99 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
17 November 1999Registered office changed on 17/11/99 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
15 November 1999New director appointed (4 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (4 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
7 October 1999Return made up to 15/09/99; full list of members (6 pages)
7 October 1999Return made up to 15/09/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
25 September 1998Return made up to 15/09/98; no change of members (4 pages)
25 September 1998Return made up to 15/09/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Registered office changed on 08/07/98 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
8 July 1998Registered office changed on 08/07/98 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
10 October 1997Return made up to 15/09/97; no change of members (4 pages)
10 October 1997Return made up to 15/09/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Auditor's resignation (2 pages)
3 October 1996Return made up to 15/09/96; full list of members (6 pages)
3 October 1996Return made up to 15/09/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
20 September 1995Return made up to 15/09/95; no change of members (4 pages)
20 September 1995Return made up to 15/09/95; no change of members (4 pages)
12 February 1986Incorporation (13 pages)
12 February 1986Incorporation (13 pages)