Company NameCalmont Construction Limited
Company StatusDissolved
Company Number02467813
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesMainoffer Limited and Linkside Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year, 4 months after company formation)
Appointment Duration22 years, 1 month (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusClosed
Appointed04 January 1994(3 years, 11 months after company formation)
Appointment Duration19 years, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr John Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(6 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 30 July 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Buchanan Street
Flat 5.03 Buchanan Street
Glasgow
G1 3LB
Scotland
Director NameMr Laurence Patrick Coyne
Date of BirthMay 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Secretary NameMr Laurence Patrick Coyne
NationalityIrish
StatusResigned
Appointed27 June 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Melbury Court
London
W8 6NJ
Director NameJohn Ashlin Wakefield
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressLynden House
3 Wieland
Northwood
Middlesex
HA6 3RD
Director NameJohn Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 May 1996)
RoleArchitecht
Country of ResidenceUnited Kingdom
Correspondence Address482 Great Western Road
Glasgow
G12 8EW
Scotland
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusResigned
Appointed25 March 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS

Location

Registered AddressStonebridge House
28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

170 at £1Calmont LTD
85.00%
Ordinary
30 at £1Calmont LTD
15.00%
Preference

Financials

Year2014
Net Worth-£53,081
Cash£56
Current Liabilities£53,137

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
10 October 2012Voluntary strike-off action has been suspended (1 page)
10 October 2012Voluntary strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 200
(6 pages)
1 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 200
(6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Bank Chambers 20 North Street Leatherhead Surrey KT22 7AS on 15 December 2011 (1 page)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for John Graham Brooker on 13 June 2010 (2 pages)
7 July 2010Director's details changed for John Graham Brooker on 13 June 2010 (2 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
16 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Accounts for a small company made up to 31 December 2006 (7 pages)
9 February 2009Accounts for a small company made up to 31 December 2006 (7 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2008Accounts for a small company made up to 31 December 2005 (7 pages)
16 July 2008Return made up to 14/06/08; full list of members (4 pages)
16 July 2008Return made up to 14/06/08; full list of members (4 pages)
21 May 2008Accounts for a small company made up to 31 December 2004 (7 pages)
21 May 2008Accounts for a small company made up to 31 December 2004 (7 pages)
11 July 2007Return made up to 14/06/07; no change of members (7 pages)
11 July 2007Return made up to 14/06/07; no change of members (7 pages)
8 November 2006Return made up to 14/06/06; full list of members (7 pages)
8 November 2006Return made up to 14/06/06; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2003 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2003 (8 pages)
10 August 2005Return made up to 14/06/05; full list of members (7 pages)
10 August 2005Return made up to 14/06/05; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road effingham surrey KT24 5QE (1 page)
5 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
21 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
6 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2002Return made up to 14/06/02; full list of members (7 pages)
24 July 2002Return made up to 14/06/02; full list of members (7 pages)
19 February 2002Amended accounts made up to 31 December 1997 (5 pages)
19 February 2002Amended accounts made up to 31 December 1997 (5 pages)
15 February 2002Amended accounts made up to 31 December 1998 (6 pages)
15 February 2002Amended accounts made up to 31 December 1998 (6 pages)
15 February 2002Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2002Accounts for a small company made up to 31 December 1999 (7 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
27 July 2001Return made up to 14/06/01; full list of members (7 pages)
27 July 2001Return made up to 14/06/01; full list of members (7 pages)
10 July 2000Return made up to 14/06/00; full list of members (7 pages)
10 July 2000Return made up to 14/06/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (1 page)
4 February 2000Accounts for a small company made up to 31 December 1998 (1 page)
28 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 1999Return made up to 14/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (1 page)
2 February 1999Accounts for a small company made up to 31 December 1997 (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Return made up to 14/06/98; no change of members (4 pages)
23 July 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
15 April 1998Particulars of mortgage/charge (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
7 August 1997Return made up to 14/06/97; full list of members (6 pages)
7 August 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Accounts made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Ad 09/07/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 1996Conve 09/07/96 (1 page)
8 August 1996Ad 09/07/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 August 1996Conve 09/07/96 (1 page)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
23 July 1996Return made up to 14/06/96; no change of members (4 pages)
23 July 1996Return made up to 14/06/96; no change of members (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
9 July 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
6 December 1995New director appointed (2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Accounts made up to 31 December 1994 (2 pages)
11 September 1995Return made up to 14/06/95; no change of members (4 pages)
11 September 1995Return made up to 14/06/95; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)
19 July 1995Registered office changed on 19/07/95 from: battlebridge house 87-95 tooley street london SE1 2RF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 May 1990Memorandum and Articles of Association (13 pages)
14 May 1990Memorandum and Articles of Association (13 pages)
7 February 1990Incorporation (9 pages)
7 February 1990Incorporation (9 pages)