Company NameValcal Limited
Company StatusDissolved
Company Number03588333
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 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 NameGavin Cammack
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Rayside
Basildon
Essex
SS14 1NA
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Craftsman Square
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Gavin Cammack
100.00%
Ordinary

Financials

Year2014
Net Worth£5,382
Cash£64,383
Current Liabilities£6,474

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
11 February 2019Restoration by order of the court (3 pages)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 September 2017Micro company accounts made up to 30 June 2017 (7 pages)
24 July 2017Notification of Gavin Cammack as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Gavin Cammack as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Gavin Cammack as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
16 August 2016Secretary's details changed for Mr Graham Paul Shead on 1 August 2016 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
15 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 8 July 2011 (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 July 2010Director's details changed for Gavin Cammack on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Gavin Cammack on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Gavin Cammack on 1 June 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
13 November 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
18 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
17 July 2008Return made up to 25/06/08; full list of members (3 pages)
17 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
24 July 2007Return made up to 25/06/07; full list of members (6 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 September 2006Return made up to 25/06/06; full list of members (6 pages)
19 September 2006Return made up to 25/06/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
18 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
18 July 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(6 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(6 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 July 2002Return made up to 25/06/02; full list of members (6 pages)
25 July 2002Return made up to 25/06/02; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
5 July 2001Return made up to 25/06/01; full list of members (6 pages)
5 July 2001Return made up to 25/06/01; full list of members (6 pages)
25 October 2000Full accounts made up to 30 June 2000 (8 pages)
25 October 2000Full accounts made up to 30 June 2000 (8 pages)
21 July 2000Return made up to 25/06/00; full list of members (6 pages)
21 July 2000Return made up to 25/06/00; full list of members (6 pages)
13 September 1999Full accounts made up to 30 June 1999 (8 pages)
13 September 1999Full accounts made up to 30 June 1999 (8 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: the warehouse 82 oban road southend on sea essex SS2 4JL (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: the warehouse 82 oban road southend on sea essex SS2 4JL (1 page)
25 August 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: second floor 80 great eastern street, london EC2A 3JL (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 1998New secretary appointed (2 pages)
25 July 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 1998New director appointed (2 pages)
25 July 1998Registered office changed on 25/07/98 from: second floor 80 great eastern street, london EC2A 3JL (1 page)
25 July 1998New director appointed (2 pages)
25 June 1998Incorporation (20 pages)
25 June 1998Incorporation (20 pages)