Company NamePelcombe Overseas Limited
Company StatusDissolved
Company Number03239563
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameCalloner Limited

Business Activity

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

Directors

Director NameDavid Ashmore
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressClairmont East End
East Bergholt
Colchester
Essex
CO7 6XQ
Secretary NameMr Alistair Duncan Hay
NationalityBritish
StatusClosed
Appointed30 September 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NameMr Alistair Duncan Hay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Rothwell Drive
Prospect Grange
Solihull
West Midlands
B91 1HG
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Roger David Stephen Cole
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Gordon Way
Dovercourt
Harwich
Essex
CO12 3TW
Director NameDavid Arwel Humphreys
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2001)
RoleManaging Director
Correspondence Address1 Valleyview Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EF
Director NameFrank Alan Pickup
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2001)
RoleSAD
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER
Secretary NameFrank Alan Pickup
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2001)
RoleSAD
Correspondence Address70 Kings Avenue
Holland On Sea
Clacton On Sea
Essex
CO15 5ER

Location

Registered AddressMain Road
Harwich
Essex
CO12 4LP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 September 2001Return made up to 19/08/01; full list of members (7 pages)
6 September 2000Return made up to 19/08/00; full list of members (7 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 September 1999Return made up to 19/08/99; full list of members (6 pages)
14 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
3 June 1999Particulars of mortgage/charge (5 pages)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 August 1998Return made up to 19/08/98; no change of members (6 pages)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 January 1998Director resigned (1 page)
18 September 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
9 September 1997Return made up to 19/08/97; full list of members (6 pages)
16 July 1997Particulars of mortgage/charge (11 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
7 November 1996Company name changed calloner LIMITED\certificate issued on 08/11/96 (2 pages)
19 August 1996Incorporation (25 pages)