Company NameCalver + Wilson Limited
DirectorJudith Fiona Proctor
Company StatusDissolved
Company Number04227406
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Fiona Proctor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleDesigner
Correspondence Address2oa New Quebec Street
London
W1H 7DE
Secretary NamePailine Anne Preston
NationalityBritish
StatusCurrent
Appointed18 July 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address115 Northbrook Road
Ilford
Essex
IG1 3BL
Director NameMrs Pauline Anne Preston
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Secretary NameJulia Theresa Saunders
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Dacre Gardens
Borehamwood
Hertfordshire
WD6 2JP

Location

Registered Address6b Middleton Place
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 May 2005Dissolved (1 page)
16 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 February 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 December 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2002Statement of affairs (13 pages)
2 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Registered office changed on 13/11/02 from: 23 bedford row london WC1R 4EB (1 page)
19 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Secretary resigned (1 page)
29 July 2001New secretary appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)