Company NameKalon (SA) Limited
DirectorPhillip Raymond Evans
Company StatusDissolved
Company Number03351581
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameMountain Storm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(2 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusCurrent
Appointed23 December 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NamePaul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1997)
RoleSolicitor
Correspondence Address1 Skippon Terrace
Thorner
Leeds
LS14 3HA
Director NameAndrew John Hutchings
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1997)
RoleSolicitor
Correspondence Address7 Park Villa Court
Park Villas
Leeds
West Yorkshire
LS8 1EB
Secretary NamePaul David Emmett
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 30 May 1997)
RoleSolicitor
Correspondence Address1 Skippon Terrace
Thorner
Leeds
LS14 3HA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed30 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,091,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2006Dissolved (1 page)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Director resigned (1 page)
26 January 2004Liquidators statement of receipts and payments (5 pages)
6 February 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Registered office changed on 27/01/03 from: kalon LIMITED huddersfield road batley west yorkshire WF17 9XA (1 page)
24 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 January 2003Declaration of solvency (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
21 June 2002Auditor's resignation (1 page)
5 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 14/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
13 July 2000Auditor's resignation (1 page)
27 April 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
17 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland house 62 george street wakefield west yorkshire WF1 1DL (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 May 1999Return made up to 14/04/99; no change of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Return made up to 14/04/98; full list of members (7 pages)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
20 June 1997Company name changed mountain storm LIMITED\certificate issued on 23/06/97 (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Ad 30/05/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 June 1997New director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997New director appointed (2 pages)
14 April 1997Incorporation (15 pages)