Wormingford
Colchester
Essex
CO6 3AZ
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hall Cottages Hall Road Asheldham Essex CM0 7JF |
Director Name | Neil Maurice Warwick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Bone Hill Cottages Chiswell Green Lane St.Albans Hertfordshire AL2 3NS |
Director Name | Thomas Gregory Whalley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Grenville Avenue Wendover Aylesbury Buckinghamshire HP22 6AQ |
Director Name | Mr Joakim Michael Russell White |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park View New Malden Surrey KT3 4AY |
Director Name | Mr Kevin John Kemplen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winton Avenue London N11 2AT |
Secretary Name | Neil Maurice Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 January 2017) |
Role | Company Director |
Correspondence Address | 2 Bone Hill Cottages Chiswell Green Lane St. Albans Hertfordshire AL2 3NS |
Director Name | Mr Jonathan Harcourt Burt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albemarle Avenue Potters Bar Hertfordshire EN6 1TD |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holywell Row London EC2A 4XH |
Director Name | David Thomson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Greenview Avenue Beckenham Kent BR3 3RU |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £529,368 |
Cash | £594,603 |
Current Liabilities | £154,295 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 8 June 2016 (11 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 June 2015 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London E1 8NN on 23 June 2015 (2 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Declaration of solvency (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 July 2014 | Director's details changed for Mr Stephen Griffiths on 20 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Jonathan Harcourt Burt on 16 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 June 2014 | Termination of appointment of David Thomson as a director (1 page) |
18 June 2014 | Appointment of Jonathan Harcourt Burt as a director (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 October 2013 | Appointment of David Thomson as a director (2 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Change of share class name or designation (2 pages) |
27 December 2012 | Resolutions
|
18 December 2012 | Director's details changed for Thomas Gregory Whalley on 18 December 2012 (2 pages) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Director's details changed for Thomas Gregory Whalley on 19 March 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 February 2012 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
31 January 2012 | Secretary's details changed for Neil Maurice Warwick on 30 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Neil Maurice Warwick on 30 January 2012 (2 pages) |
19 August 2011 | Director's details changed for Thomas Gregory Whalley on 9 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Thomas Gregory Whalley on 9 August 2011 (2 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 20 July 2010
|
17 August 2011 | Sub-division of shares on 20 July 2010 (6 pages) |
6 December 2010 | Appointment of Neil Maurice Warwick as a secretary (3 pages) |
2 December 2010 | Appointment of Thomas Gregory Whalley as a director (3 pages) |
2 December 2010 | Appointment of Kevin Kemplen as a director (3 pages) |
2 December 2010 | Appointment of Mr Stephen Griffiths as a director (3 pages) |
2 December 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of Joakim Michael Russell White as a director (3 pages) |
2 December 2010 | Termination of appointment of Robert Kelford as a director (2 pages) |
2 December 2010 | Appointment of Neil Maurice Warwick as a director (3 pages) |
2 December 2010 | Appointment of Mr Nicholas John Eden as a director (3 pages) |
2 December 2010 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 2 December 2010 (2 pages) |
1 December 2010 | Change of name notice (2 pages) |
1 December 2010 | Company name changed callvale LTD.\certificate issued on 01/12/10
|
20 July 2010 | Incorporation (36 pages) |