Company NameCalmont (Weald) Limited
Company StatusDissolved
Company Number03788211
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 9 months ago)
Dissolution Date8 December 2010 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Douglas John Myddleton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Secretary NameMr Douglas John Myddleton
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way Guildford Road
Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMrs Jennifer Clelland Myddleton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrens Way
Guildford Road, Effingham
Leatherhead
Surrey
KT24 5QE
Director NameMr Edward John Sear
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 08 December 2010)
RoleCompany Director
Correspondence Address25 Woodland Way
Horsham
West Sussex
RH13 6AH
Director NameJohn Graham Brooker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address482 Great Western Road
Glasgow
G12 8EW
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£224,344
Cash£19,391
Current Liabilities£1,265,621

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2010Liquidators statement of receipts and payments to 8 April 2010 (7 pages)
30 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (7 pages)
30 April 2010Liquidators statement of receipts and payments to 8 April 2010 (7 pages)
15 February 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
15 February 2010Notice of ceasing to act as a voluntary liquidator (2 pages)
29 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
29 October 2009Liquidators' statement of receipts and payments to 8 October 2009 (6 pages)
29 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
14 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (6 pages)
14 May 2009Liquidators statement of receipts and payments to 8 April 2009 (6 pages)
14 May 2009Liquidators statement of receipts and payments to 8 April 2009 (6 pages)
22 October 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
22 October 2008Liquidators statement of receipts and payments to 8 October 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 8 October 2008 (6 pages)
28 August 2008Statement of affairs with form 2.15B/2.14B (12 pages)
28 August 2008Statement of affairs with form 2.15B/2.14B (12 pages)
15 April 2008Registered office changed on 15/04/2008 from 16-17 boundary road hove east sussex BN3 4AN (1 page)
15 April 2008Registered office changed on 15/04/2008 from 16-17 boundary road hove east sussex BN3 4AN (1 page)
9 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
9 October 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
31 May 2007Result of meeting of creditors (21 pages)
31 May 2007Result of meeting of creditors (21 pages)
22 February 2007Registered office changed on 22/02/07 from: bank chambers 20 north street leatherhead surrey KT22 7AS (1 page)
22 February 2007Registered office changed on 22/02/07 from: bank chambers 20 north street leatherhead surrey KT22 7AS (1 page)
16 February 2007Appointment of an administrator (1 page)
16 February 2007Appointment of an administrator (1 page)
8 November 2006Return made up to 11/06/06; full list of members (7 pages)
8 November 2006Return made up to 11/06/06; full list of members (7 pages)
23 February 2006Return made up to 11/06/05; full list of members (8 pages)
23 February 2006Return made up to 11/06/05; full list of members (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2003 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2003 (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page)
16 July 2004Registered office changed on 16/07/04 from: warrens way guildford road, effingham leatherhead surrey KT24 5QE (1 page)
16 July 2004Return made up to 11/06/04; full list of members (9 pages)
16 July 2004Return made up to 11/06/04; full list of members (9 pages)
5 July 2004Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2002 (6 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
21 July 2003Return made up to 11/06/03; full list of members (9 pages)
21 July 2003Return made up to 11/06/03; full list of members (9 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Return made up to 11/06/02; full list of members (9 pages)
12 July 2002Return made up to 11/06/02; full list of members (9 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 July 2001Return made up to 11/06/01; full list of members (8 pages)
27 July 2001Return made up to 11/06/01; full list of members (8 pages)
28 December 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 December 2000Accounts made up to 31 December 1999 (2 pages)
19 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
19 December 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
15 June 2000Return made up to 11/06/00; full list of members (7 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Ad 19/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/99
(1 page)
16 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/99
(1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
11 June 1999Incorporation (17 pages)
11 June 1999Incorporation (17 pages)