Company NameKalas Limited
Company StatusDissolved
Company Number03654186
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 5 months ago)
Dissolution Date27 February 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Lawrence
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2001)
RoleChartered Accountant
Correspondence AddressElm House
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Secretary NameSally Jane Banyard
NationalityBritish
StatusClosed
Appointed21 January 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2001)
RoleCompany Director
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr David William Batten
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Director NameMr Jonathan Padley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyberton House
The Streetway, Wyberton
Boston
Lincolnshire
PE21 7AH
Director NameMr Michael Weller
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 October 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Ardleigh
Colchester
Essex
CO7 7RT
Secretary NameMr David William Batten
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 St Lawrence Road
Upminster
Essex
RM14 2UW
Secretary NamePhilip Lawrence
NationalityBritish
StatusResigned
Appointed03 October 1999(11 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 January 2000)
RoleChartered Accountant
Correspondence AddressElm House
Colchester Road, Chappel
Colchester
Essex
CO6 2DQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLawley House Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 November 2000First Gazette notice for voluntary strike-off (1 page)
25 September 2000Application for striking-off (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
5 January 2000Return made up to 22/10/99; full list of members (7 pages)
5 January 2000Director resigned (1 page)
19 November 1999Secretary resigned;director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: 652 the cresent colchester CO4 4YQ (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Particulars of mortgage/charge (11 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 652 the crescent colchester business park colchester CO4 4YQ (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 October 1998Incorporation (18 pages)