Company NameCalegaro Limited
Company StatusDissolved
Company Number03026382
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameValiant Silver Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Victor Gauntlett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHolmhill House
Thornhill
Dumfriesshire
DG3 4AB
Scotland
Secretary NamePhilip Henry Leacock
NationalityBritish
StatusClosed
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlesworth Place Vines Cross
Old Heathfield
East Sussex
TN21 9AR
Director NameMr Ronald John Haacke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Shepherds Way
Rickmansworth
Hertfordshire
WD3 7NW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address124/130 Seymour Place
London
W1H 1BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
9 March 2002Return made up to 24/02/02; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 April 2001Company name changed valiant silver LIMITED\certificate issued on 30/04/01 (2 pages)
2 March 2001Return made up to 24/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
3 October 2000Company name changed valiant LIMITED\certificate issued on 04/10/00 (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 April 2000New director appointed (3 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 March 1999Return made up to 24/02/99; full list of members (6 pages)
6 March 1998Company name changed proteus oil holdings LIMITED\certificate issued on 09/03/98 (2 pages)
26 February 1998Return made up to 24/02/98; full list of members (6 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 February 1997Return made up to 24/02/97; full list of members (6 pages)
12 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1995Accounting reference date notified as 31/03 (1 page)