CALIBRA WEIGHING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CALIBRA WEIGHING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02688470

Incorporation date

17/02/1992

Size

Dormant

Contacts

Registered address

Registered address

99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1992)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon16/07/2012
Application to strike the company off the register
dot icon15/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon09/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon03/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon28/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon28/03/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon28/03/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon25/03/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon25/03/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon25/03/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon03/03/2010
Full accounts made up to 2009-11-30
dot icon20/10/2009
Termination of appointment of Gavin Udall as a director
dot icon15/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon15/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon25/03/2009
Return made up to 18/02/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-11-30
dot icon26/12/2008
Auditor's resignation
dot icon29/10/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon19/10/2008
Appointment Terminated Secretary robert fogarty
dot icon19/10/2008
Appointment Terminated Director carl cramer
dot icon19/10/2008
Appointment Terminated Director gerald bowe
dot icon05/10/2008
Registered office changed on 06/10/2008 from foundry lane smethwick west midlands B66 2LP
dot icon05/10/2008
Secretary appointed s & j registrars LIMITED
dot icon30/09/2008
Director appointed gavin udall
dot icon30/09/2008
Director appointed giles hudson
dot icon30/09/2008
Director appointed edward ufland
dot icon29/09/2008
Accounts made up to 2008-03-29
dot icon28/08/2008
Director's Change of Particulars / gerald bowe / 30/07/2008 / Street was: 42 frederick road, now: 85 pasquaney lane; Area was: edgbaston, now: ; Post Town was: birmingham, now: bridgewater; Region was: , now: nh 03222; Post Code was: B15 1HN, now: ; Country was: , now: usa
dot icon27/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2008
Return made up to 18/02/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon29/10/2007
Full accounts made up to 2006-03-31
dot icon27/02/2007
Return made up to 18/02/07; full list of members
dot icon05/04/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon26/03/2006
Return made up to 18/02/06; full list of members
dot icon08/01/2006
Registered office changed on 09/01/06 from: c/o frederick william chapman 46A station road taunton somerset TA1 1NS
dot icon08/01/2006
Director resigned
dot icon08/01/2006
Director resigned
dot icon08/01/2006
Secretary resigned;director resigned
dot icon08/01/2006
New secretary appointed
dot icon08/01/2006
New director appointed
dot icon08/01/2006
New director appointed
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/02/2005
Return made up to 18/02/05; full list of members
dot icon06/02/2005
Director resigned
dot icon06/02/2005
Director resigned
dot icon28/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon25/02/2004
Return made up to 18/02/04; full list of members
dot icon25/02/2004
Director's particulars changed
dot icon06/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon24/02/2003
Return made up to 18/02/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon03/03/2002
Total exemption small company accounts made up to 2001-01-31
dot icon24/02/2002
Return made up to 18/02/02; full list of members
dot icon21/02/2001
Return made up to 18/02/01; full list of members
dot icon21/02/2001
Director's particulars changed
dot icon24/05/2000
Accounts for a small company made up to 2000-01-31
dot icon23/02/2000
Return made up to 18/02/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon23/02/1999
Return made up to 18/02/99; no change of members
dot icon02/08/1998
Accounts for a small company made up to 1998-01-31
dot icon25/02/1998
Return made up to 18/02/98; no change of members
dot icon09/11/1997
Accounts for a small company made up to 1997-01-31
dot icon03/04/1997
Return made up to 18/02/97; full list of members
dot icon20/01/1997
Accounts for a small company made up to 1996-01-31
dot icon22/04/1996
Return made up to 18/02/96; full list of members
dot icon27/02/1996
New director appointed
dot icon29/11/1995
Accounts for a small company made up to 1995-01-31
dot icon04/09/1995
Particulars of mortgage/charge
dot icon08/06/1995
Director's particulars changed
dot icon21/05/1995
Return made up to 18/02/95; no change of members
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon08/03/1994
Return made up to 18/02/94; no change of members
dot icon21/09/1993
Accounts for a small company made up to 1993-01-31
dot icon24/07/1993
Resolutions
dot icon24/07/1993
Resolutions
dot icon24/07/1993
Resolutions
dot icon26/04/1993
Ad 18/02/93--------- £ si 450@1
dot icon26/04/1993
Return made up to 18/02/93; full list of members
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon12/05/1992
Accounting reference date notified as 31/01
dot icon19/03/1992
Certificate of change of name
dot icon10/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/03/1992
Director resigned;new director appointed
dot icon10/03/1992
Registered office changed on 11/03/92 from: c/o mbc information services LTD classic house 174/180 old st. London EC1V 9BP
dot icon17/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S & J REGISTRARS LIMITED
Corporate Secretary
25/09/2008 - Present
91
Bowe, Gerald Grant
Director
12/12/2005 - 25/09/2008
17
Hudson, Giles Matthew
Director
25/09/2008 - Present
112
Udall, Gavin
Director
25/09/2008 - 30/09/2009
75
Barreto-Morley, Ola Tricia Aramita
Director
30/09/2009 - Present
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIBRA WEIGHING SYSTEMS LIMITED

CALIBRA WEIGHING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 17/02/1992 with the registered office located at 99 Gresham Street, London EC2V 7NG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALIBRA WEIGHING SYSTEMS LIMITED?

toggle

CALIBRA WEIGHING SYSTEMS LIMITED is currently Dissolved. It was registered on 17/02/1992 and dissolved on 05/11/2012.

Where is CALIBRA WEIGHING SYSTEMS LIMITED located?

toggle

CALIBRA WEIGHING SYSTEMS LIMITED is registered at 99 Gresham Street, London EC2V 7NG.

What does CALIBRA WEIGHING SYSTEMS LIMITED do?

toggle

CALIBRA WEIGHING SYSTEMS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CALIBRA WEIGHING SYSTEMS LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.