Company NameCalverdata Limited
Company StatusDissolved
Company Number02754350
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Dissolution Date27 October 2015 (8 years, 6 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 NameBrian King
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1992(2 weeks after company formation)
Appointment Duration23 years (closed 27 October 2015)
RoleCompany Director
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Secretary NameMr Stewart Raymond Fussell
NationalityBritish
StatusClosed
Appointed19 December 2005(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
Director NameJames Poole
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address9 Millcroft
Bishops Stortford
Hertfordshire
CM23 2BP
Secretary NameBrian King
NationalityBritish
StatusResigned
Appointed23 October 1992(2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressThree Gables
North Hill
Little Baddow
Essex
CM3 4TB
Director NameMr Francis Martin Morrissey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 1998)
RoleBusiness Consultant
Correspondence AddressGorecroft Gambles Green
Terling
Chelmsford
Essex
CM3 2QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

1k at £0.1Mr Brian King
50.45%
Ordinary
1000 at £0.1Marlene King
49.55%
Ordinary

Financials

Year2014
Net Worth£202
Cash£5,238
Current Liabilities£5,484

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 201.8
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 201.8
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 201.8
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 201.8
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 201.8
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 201.8
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Brian King on 7 October 2009 (2 pages)
12 November 2009Director's details changed for Brian King on 7 October 2009 (2 pages)
12 November 2009Secretary's details changed for Stewart Raymond Fussell on 7 October 2009 (1 page)
12 November 2009Secretary's details changed for Stewart Raymond Fussell on 7 October 2009 (1 page)
12 November 2009Director's details changed for Brian King on 7 October 2009 (2 pages)
12 November 2009Secretary's details changed for Stewart Raymond Fussell on 7 October 2009 (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
22 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2006Return made up to 09/10/06; full list of members (3 pages)
31 October 2006Return made up to 09/10/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
19 October 2005Return made up to 09/10/05; full list of members (3 pages)
19 October 2005Return made up to 09/10/05; full list of members (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
8 June 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 October 2004Return made up to 09/10/04; full list of members (8 pages)
25 October 2004Return made up to 09/10/04; full list of members (8 pages)
4 March 2004Return made up to 09/10/03; full list of members (8 pages)
4 March 2004Return made up to 09/10/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 November 2002Return made up to 09/10/02; full list of members (8 pages)
1 November 2002Return made up to 09/10/02; full list of members (8 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 November 2001Return made up to 09/10/01; full list of members (8 pages)
6 November 2001Return made up to 09/10/01; full list of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
21 February 2001Registered office changed on 21/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
21 February 2001Registered office changed on 21/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
7 November 2000Return made up to 09/10/00; full list of members (8 pages)
7 November 2000Return made up to 09/10/00; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
31 December 1998Registered office changed on 31/12/98 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
16 November 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 November 1997Return made up to 09/10/97; change of members (6 pages)
3 November 1997Return made up to 09/10/97; change of members (6 pages)
6 October 1997Registered office changed on 06/10/97 from: 26A high street chelmsford CM1 1BE (1 page)
6 October 1997Registered office changed on 06/10/97 from: 26A high street chelmsford CM1 1BE (1 page)
3 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 October 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 February 1997Registered office changed on 14/02/97 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
14 February 1997Registered office changed on 14/02/97 from: 2ND floor the quadrangle 180 wardour street london W1V 3AA (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 December 1995Return made up to 09/10/95; no change of members (10 pages)
5 December 1995Return made up to 09/10/95; no change of members (10 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)