Company NameCalmark (Technical Services) Limited
DirectorAnthony Leighton Irwin
Company StatusDissolved
Company Number01486379
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Anthony Leighton Irwin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(16 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Farm
Somersham Road
Bramford Ipswich
Suffolk
IP8 4NN
Secretary NameDiana Irwin
NationalityBritish
StatusCurrent
Appointed01 October 1997(17 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressSycamore Farm
Somersham Road Bramford
Ipswich
Suffolk
IP8 4NN
Director NameJohn Stephen Calthorpe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleTechnical Administrator
Correspondence Address46 Brookland
Bull Lane
Tiptree
Essex
CO5 0BU
Director NamePhyllis Calthorpe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleFinancial Controller
Correspondence Address46 Brookland
Bull Lane
Tiptree
Essex
CO5 0BU
Secretary NamePhyllis Calthorpe
NationalityBritish
StatusResigned
Appointed10 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address46 Brookland
Bull Lane
Tiptree
Essex
CO5 0BU

Location

Registered AddressPannell House 1 Charter Court
Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£346,560
Gross Profit£231,654
Net Worth£381,885
Cash£24,760
Current Liabilities£147,684

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2001Liquidators statement of receipts and payments (6 pages)
11 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2000Statement of affairs (9 pages)
11 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Registered office changed on 03/02/00 from: 18 sir isaacs walk colchester CO1 1JL (1 page)
1 March 1999Return made up to 10/01/99; no change of members (4 pages)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Return made up to 10/01/98; no change of members (4 pages)
21 October 1997Director resigned (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned;director resigned (1 page)
15 January 1997Return made up to 10/01/97; full list of members (6 pages)
22 November 1996Registered office changed on 22/11/96 from: 46 brooklands bull lane, tiptree essex. CO5 0BU (1 page)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Declaration of assistance for shares acquisition (4 pages)
22 November 1996Memorandum and Articles of Association (16 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 10/01/96; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)