Company NameCalmworth Limited
Company StatusDissolved
Company Number02892055
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Joseph Mark Minihane
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 10 January 1995)
RoleFinancial Consultant
Correspondence AddressFlat 4 Prestbury Manor
Southam Road
Cheltenham
Gloucestershire
GL52 3NY
Wales
Director NameRoger Anthony Simmons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Secretary NameRichard Tarling
NationalityBritish
StatusResigned
Appointed16 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address222 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Secretary NameAmanda Catherine Simmons
NationalityBritish
StatusResigned
Appointed26 February 1997(3 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressPerrys Acre Duke Street
Micheldever
Winchester
Hampshire
SO21 3DF
Secretary NameGraeme Third Brown Callegari
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressCorner Cottage
Eversley
Basingstoke
Hampshire
RG27 0NB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFairfax House
Fulwood Place
Gray`S Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
4 February 1999Return made up to 27/01/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
27 February 1998Return made up to 27/01/98; full list of members (6 pages)
5 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 May 1996Return made up to 27/01/96; no change of members (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (6 pages)