Company NameCalfayre (Services) Limited
Company StatusDissolved
Company Number03067587
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)
Previous NameAppeardeal Limited

Directors

Director NameGeorge James Gardiner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(1 month after company formation)
Appointment Duration1 year, 1 month (closed 27 August 1996)
RoleTrainee Solicitor
Correspondence Address31c Hillfield Road
London
NW6 1QD
Director NameJames Nicholas Wilding
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(1 month after company formation)
Appointment Duration1 year, 1 month (closed 27 August 1996)
RoleAccountant
Correspondence Address138 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Secretary NameMr Alan John Barrett
NationalityBritish
StatusClosed
Appointed31 July 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year (closed 27 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairfields
3 Longdown
Guildford
Surrey
GU4 8PP
Secretary NameNicholas John Peacock
NationalityBritish
StatusResigned
Appointed14 July 1995(1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 July 1995)
RoleSolicitor
Correspondence AddressFlat 5
5 Lavender Gardens
London
SW11 1DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
21 March 1996Application for striking-off (1 page)
30 January 1996Registered office changed on 30/01/96 from: one st pauls churchyard london EC4M 8SH (1 page)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
15 August 1995New director appointed (4 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Registered office changed on 27/07/95 from: 35 st thomas street london SE1 9SN (1 page)
24 July 1995Registered office changed on 24/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Company name changed appeardeal LIMITED\certificate issued on 14/07/95 (4 pages)
13 June 1995Incorporation (12 pages)