Company NameCalmec Environmental Limited
DirectorLeslie Gregory
Company StatusDissolved
Company Number02847173
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Leslie Gregory
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleSales Director
Correspondence Address69 Leybourne Avenue
London
W13 9RA
Secretary NameLinda Jeanne Gregory
NationalityBritish
StatusCurrent
Appointed24 August 1993(same day as company formation)
RoleSecretary
Correspondence Address69 Leybourne Avenue
Ealing
London
W13 9RA
Director NameKeith Edward Harold Brakefeild
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Crawshaw Road
Ottershaw
Chertsey
Surrey
KT16 0LX
Director NameMr Martin Henry Driver
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Lindsay Drive
Shepperton
Middlesex
TW17 8JU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£392,438
Gross Profit£65,567
Net Worth£5,267
Cash£29,881
Current Liabilities£83,864

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

5 November 2003Dissolved (1 page)
5 August 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2002Statement of affairs (6 pages)
8 April 2002Appointment of a voluntary liquidator (1 page)
22 March 2002Registered office changed on 22/03/02 from: 5 brentford business centre commerce road brentford middlesex TW8 8LG (1 page)
29 January 2002Partial exemption accounts made up to 31 March 2001 (12 pages)
18 December 2001Return made up to 24/08/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Return made up to 24/08/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 24/08/99; no change of members (4 pages)
20 August 1998Return made up to 24/08/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 October 1997Return made up to 24/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/10/97
(6 pages)
12 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Auditor's resignation (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 September 1996Return made up to 24/08/96; change of members (6 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: unit 37D platts eyott lower sunbury road hampton middlesex TW12 2HF (1 page)
2 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 24/08/95; no change of members (4 pages)