CALCOT STRENGTH LTD

Register to unlock more data on OkredoRegister

CALCOT STRENGTH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09229572

Incorporation date

22/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2014)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon05/06/2024
Application to strike the company off the register
dot icon18/04/2024
Termination of appointment of Jakub Laxy as a director on 2024-03-15
dot icon18/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon18/04/2024
Cessation of Jakub Laxy as a person with significant control on 2024-03-15
dot icon18/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon18/04/2024
Registered office address changed from 7 Whin Close Pontefract WF9 4RQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon11/09/2020
Registered office address changed from 2 Deans Terrace Halifax HX3 6TZ United Kingdom to 7 Whin Close Pontefract WF9 4RQ on 2020-09-11
dot icon11/09/2020
Notification of Jakub Laxy as a person with significant control on 2020-08-17
dot icon11/09/2020
Cessation of Liam-Jonas Kleemann as a person with significant control on 2020-08-17
dot icon11/09/2020
Appointment of Mr Jakub Laxy as a director on 2020-08-17
dot icon11/09/2020
Termination of appointment of Liam-Jonas Kleemann as a director on 2020-08-17
dot icon23/04/2020
Micro company accounts made up to 2019-09-30
dot icon24/12/2019
Registered office address changed from 42 Woodlands Avenue Halifax HX3 6HJ England to 2 Deans Terrace Halifax HX3 6TZ on 2019-12-24
dot icon24/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon05/07/2019
Registered office address changed from 7 Back Lane South Wheldrake York YO19 6DT United Kingdom to 42 Woodlands Avenue Halifax HX3 6HJ on 2019-07-05
dot icon05/07/2019
Termination of appointment of Valeria Kharlamova as a director on 2019-06-13
dot icon05/07/2019
Appointment of Mr Liam-Jonas Kleemann as a director on 2019-06-13
dot icon05/07/2019
Cessation of Valeria Kharlamova as a person with significant control on 2019-06-13
dot icon05/07/2019
Notification of Liam-Jonas Kleemann as a person with significant control on 2019-06-13
dot icon21/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-22 with updates
dot icon18/09/2018
Termination of appointment of Christopher James Lee as a director on 2018-09-07
dot icon18/09/2018
Notification of Valeria Kharlamova as a person with significant control on 2018-09-07
dot icon18/09/2018
Registered office address changed from 17 Mulberry House Burgage Square Wakefield WF1 2SE England to 7 Back Lane South Wheldrake York YO19 6DT on 2018-09-18
dot icon18/09/2018
Cessation of Christopher James Lee as a person with significant control on 2018-09-07
dot icon18/09/2018
Appointment of Mrs Valeria Kharlamova as a director on 2018-09-07
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/06/2018
Cessation of Hilary Fernandes as a person with significant control on 2018-04-05
dot icon21/06/2018
Termination of appointment of Hilary Fernandes as a director on 2018-04-05
dot icon21/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-13
dot icon21/06/2018
Registered office address changed from 12 Doghurst Avenue Harlington Hayes UB3 5BJ United Kingdom to 17 Mulberry House Burgage Square Wakefield WF1 2SE on 2018-06-21
dot icon21/06/2018
Notification of Christopher James Lee as a person with significant control on 2018-06-13
dot icon21/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-13
dot icon21/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon21/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/06/2018
Appointment of Mr Christopher James Lee as a director on 2018-06-13
dot icon31/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon31/10/2017
Notification of Hilary Fernandes as a person with significant control on 2017-04-27
dot icon31/10/2017
Cessation of Paul Stephenson as a person with significant control on 2017-04-05
dot icon21/06/2017
Micro company accounts made up to 2016-09-30
dot icon09/05/2017
Termination of appointment of Paul Stephenson as a director on 2017-04-05
dot icon09/05/2017
Appointment of Hilary Fernandes as a director on 2017-04-27
dot icon09/05/2017
Registered office address changed from 21 Portholme Drive Selby YO8 4QF United Kingdom to 12 Doghurst Avenue Harlington Hayes UB3 5BJ on 2017-05-09
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon12/07/2016
Director's details changed for Paul Stephenson on 2016-07-04
dot icon12/07/2016
Registered office address changed from 68a Cornwall Road Harrogate HG1 2NE United Kingdom to 21 Portholme Drive Selby YO8 4QF on 2016-07-12
dot icon08/06/2016
Registered office address changed from 67 Michelle Close Stenson Fields Derby DE24 3LZ United Kingdom to 68a Cornwall Road Harrogate HG1 2NE on 2016-06-08
dot icon08/06/2016
Appointment of Paul Stephenson as a director on 2016-06-01
dot icon08/06/2016
Termination of appointment of Olaf Sirmanis as a director on 2016-06-01
dot icon27/04/2016
Micro company accounts made up to 2015-09-30
dot icon15/01/2016
Termination of appointment of Nathan Marfurt as a director on 2016-01-08
dot icon15/01/2016
Appointment of Olaf Sirmanis as a director on 2016-01-08
dot icon15/01/2016
Registered office address changed from 27 Selkirk Street Chaddesden Derby DE21 6GL United Kingdom to 67 Michelle Close Stenson Fields Derby DE24 3LZ on 2016-01-15
dot icon06/10/2015
Appointment of Nathan Marfurt as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of Ana-Mari Kordek as a director on 2015-09-28
dot icon06/10/2015
Registered office address changed from 76 Kingsway Coventry CV2 4EW to 27 Selkirk Street Chaddesden Derby DE21 6GL on 2015-10-06
dot icon02/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/01/2015
Registered office address changed from Millburn Abbotts Lane Coventry CV1 4AZ United Kingdom to 76 Kingsway Coventry CV2 4EW on 2015-01-23
dot icon23/01/2015
Director's details changed for Ana-Mari Kordek on 2015-01-22
dot icon03/12/2014
Termination of appointment of Terence Dunne as a director on 2014-11-25
dot icon03/12/2014
Appointment of Ana-Mari Kordek as a director on 2014-11-25
dot icon03/12/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Millburn Abbotts Lane Coventry CV1 4AZ on 2014-12-03
dot icon22/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 13/06/2018
3651
Kharlamova, Valeria
Director
07/09/2018 - 13/06/2019
2
Lee, Christopher James
Director
13/06/2018 - 07/09/2018
3
Dunne, Terence
Director
22/09/2014 - 25/11/2014
9216
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALCOT STRENGTH LTD

CALCOT STRENGTH LTD is an(a) Dissolved company incorporated on 22/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALCOT STRENGTH LTD?

toggle

CALCOT STRENGTH LTD is currently Dissolved. It was registered on 22/09/2014 and dissolved on 03/09/2024.

Where is CALCOT STRENGTH LTD located?

toggle

CALCOT STRENGTH LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CALCOT STRENGTH LTD do?

toggle

CALCOT STRENGTH LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CALCOT STRENGTH LTD have?

toggle

CALCOT STRENGTH LTD had 1 employees in 2023.

What is the latest filing for CALCOT STRENGTH LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.