Company NameCallidus Computer Centre Limited
Company StatusDissolved
Company Number05140284
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Michael James Dempsey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42a Ailsa Road
Westcliff On Sea
Essex
SS0 8BL
Secretary NameMrs Janet Colvert
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 11 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Yew Tree House
Wheel Lane
East Sussex
TN35 4SG
Secretary NameMichael Charles McHale
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Crosby Road
Westcliff On Sea
Essex
SS0 8LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House, 366/368 London
Road, Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
11 November 2011Return of final meeting in a creditors' voluntary winding up (17 pages)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-07
(1 page)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Statement of affairs with form 4.19 (7 pages)
19 July 2011Statement of affairs with form 4.19 (7 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 1
(4 pages)
24 June 2010Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Michael James Dempsey on 1 January 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2009Return made up to 28/05/09; full list of members (3 pages)
24 July 2009Return made up to 28/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 August 2008Return made up to 28/05/08; full list of members (3 pages)
22 August 2008Return made up to 28/05/08; full list of members (3 pages)
19 May 2008Director's Change of Particulars / michael dempsey / 06/05/2008 / HouseName/Number was: , now: 42A; Street was: 97A pall mall, now: ailsa road; Post Town was: leigh on sea, now: westcliff on sea; Post Code was: SS9 1RE, now: SS0 8BL (1 page)
19 May 2008Director's change of particulars / michael dempsey / 06/05/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2008Return made up to 28/05/07; full list of members (3 pages)
18 April 2008Return made up to 28/05/07; full list of members (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
16 November 2006Return made up to 28/05/06; full list of members (5 pages)
16 November 2006Return made up to 28/05/06; full list of members (5 pages)
14 July 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
14 July 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 December 2005Return made up to 28/05/05; full list of members (5 pages)
20 December 2005Return made up to 28/05/05; full list of members (5 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)