Company NameCalveredge Limited
Company StatusDissolved
Company Number02837852
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 June 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 June 1998)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusClosed
Appointed04 August 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameJohn Christopher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 July 1994)
RoleFinance Director
Correspondence Address875b Finchley Road
London
NW11 8RR
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
27 September 1996Return made up to 20/07/96; full list of members (7 pages)
2 September 1996Director resigned (1 page)
28 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1995New director appointed (2 pages)
28 July 1995Return made up to 20/07/95; full list of members (14 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)