CALLAN MANAGEMENT ORGANISATION LIMITED

Register to unlock more data on OkredoRegister

CALLAN MANAGEMENT ORGANISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01479886

Incorporation date

18/02/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1980)
dot icon07/01/2021
Final Gazette dissolved following liquidation
dot icon07/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2020
Liquidators' statement of receipts and payments to 2019-11-10
dot icon23/01/2019
Liquidators' statement of receipts and payments to 2018-11-10
dot icon17/01/2018
Liquidators' statement of receipts and payments to 2017-11-10
dot icon24/01/2017
Liquidators' statement of receipts and payments to 2016-11-10
dot icon18/01/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2015
Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to 81 Station Road Marlow Bucks SL7 1NS on 2015-11-25
dot icon24/11/2015
Appointment of a voluntary liquidator
dot icon24/11/2015
Statement of affairs with form 4.19
dot icon24/11/2015
Resolutions
dot icon19/10/2015
Appointment of Ms Vivian Kirwan as a director on 2015-10-16
dot icon19/10/2015
Appointment of Mr Lee Anthony Robert Paris as a director on 2015-10-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND on 2014-05-30
dot icon28/04/2014
Termination of appointment of Robin Keith Terence Callan as a director on 2014-04-11
dot icon21/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Appointment of Charles Spencer Bunker as a director on 2013-01-23
dot icon28/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/10/2012
Statement of company's objects
dot icon09/10/2012
Resolutions
dot icon04/10/2012
Certificate of change of name
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of The P Team Limited as a secretary on 2012-04-30
dot icon02/05/2012
Termination of appointment of Temple Secretaries Limited as a secretary on 2012-04-30
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/12/2008
Return made up to 10/11/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 10/11/07; no change of members
dot icon29/11/2007
Director's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 10/11/06; full list of members
dot icon04/07/2006
Accounts for a small company made up to 2005-12-31
dot icon21/12/2005
Return made up to 10/11/05; full list of members
dot icon31/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/12/2004
Return made up to 10/11/04; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Full accounts made up to 2002-12-31
dot icon21/11/2003
Return made up to 10/11/03; full list of members
dot icon28/11/2002
Return made up to 10/11/02; full list of members
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Secretary resigned
dot icon10/04/2002
New secretary appointed
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Return made up to 10/11/00; full list of members
dot icon30/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon25/04/2000
Accounts for a small company made up to 1998-12-31
dot icon15/12/1999
Return made up to 10/11/99; full list of members
dot icon29/11/1999
Return made up to 10/11/98; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1998
Declaration of satisfaction of mortgage/charge
dot icon22/09/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Return made up to 10/11/96; no change of members
dot icon01/07/1998
Return made up to 10/11/97; full list of members
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Secretary resigned
dot icon12/05/1998
Administrator's abstract of receipts and payments
dot icon20/03/1998
Notice of discharge of Administration Order
dot icon06/02/1998
Administrator's abstract of receipts and payments
dot icon06/02/1998
Administrator's abstract of receipts and payments
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Administrator's abstract of receipts and payments
dot icon27/01/1997
Administrator's abstract of receipts and payments
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Return made up to 10/11/95; full list of members
dot icon27/02/1996
Return made up to 10/11/94; no change of members
dot icon19/02/1996
Administrator's abstract of receipts and payments
dot icon01/12/1995
Accounts for a small company made up to 1994-12-31
dot icon06/10/1995
Administrator's abstract of receipts and payments
dot icon28/04/1995
Return made up to 10/11/93; full list of members
dot icon22/03/1995
Administrator's abstract of receipts and payments
dot icon22/03/1995
Administrator's abstract of receipts and payments
dot icon05/01/1995
Registered office changed on 05/01/95 from: cape and dalgleish 401 st john street london EC1V 4LH
dot icon02/12/1994
Accounts for a small company made up to 1993-12-31
dot icon24/05/1994
Administrator's abstract of receipts and payments
dot icon05/05/1994
Full accounts made up to 1991-12-31
dot icon05/05/1994
Full accounts made up to 1992-12-31
dot icon26/07/1993
Administrator's abstract of receipts and payments
dot icon15/06/1993
Full accounts made up to 1990-12-31
dot icon11/05/1993
Return made up to 10/11/92; no change of members
dot icon30/04/1993
Statement of administrator's proposal
dot icon01/04/1993
Certificate of specific penalty
dot icon15/01/1993
Registered office changed on 15/01/93 from: orchard house 45 mill way grantchester cambridge, CB3 9ND
dot icon11/01/1993
Administration Order
dot icon11/01/1993
Notice of Administration Order
dot icon27/10/1992
Registered office changed on 27/10/92 from: longcroft house victoria avenue bishopsgate london EC2M 4NS
dot icon16/04/1992
Auditor's resignation
dot icon13/03/1992
Particulars of mortgage/charge
dot icon13/03/1992
Particulars of mortgage/charge
dot icon20/11/1991
Return made up to 10/11/91; no change of members
dot icon20/06/1991
Full accounts made up to 1989-12-31
dot icon13/03/1991
Particulars of mortgage/charge
dot icon19/10/1990
Return made up to 12/09/90; full list of members
dot icon24/01/1990
Return made up to 10/11/89; full list of members
dot icon12/01/1990
Full accounts made up to 1988-12-31
dot icon11/05/1989
Particulars of mortgage/charge
dot icon29/03/1989
Full accounts made up to 1987-12-31
dot icon29/03/1989
Return made up to 10/02/89; full list of members
dot icon02/02/1989
Wd 11/01/89 ad 30/12/88--------- £ si 19898@1=19898 £ ic 100/19998
dot icon02/02/1989
Nc inc already adjusted
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon12/10/1987
Full accounts made up to 1986-12-31
dot icon12/10/1987
Return made up to 23/09/87; full list of members
dot icon02/12/1986
Return made up to 01/12/86; full list of members
dot icon21/11/1986
Full accounts made up to 1985-12-31
dot icon18/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE P TEAM LIMITED
Corporate Secretary
30/04/2012 - Present
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/04/2002 - 30/04/2012
68517
Paris, Lee Anthony Robert
Director
16/10/2015 - Present
36
Kirwan, Vivian
Director
16/10/2015 - Present
10
Bunker, Charles Spencer
Director
22/01/2013 - Present
3

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 CALLAN MANAGEMENT ORGANISATION LIMITED

CALLAN MANAGEMENT ORGANISATION LIMITED is an(a) Dissolved company incorporated on 18/02/1980 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 4 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 CALLAN MANAGEMENT ORGANISATION LIMITED?

toggle

CALLAN MANAGEMENT ORGANISATION LIMITED is currently Dissolved. It was registered on 18/02/1980 and dissolved on 07/01/2021.

Where is CALLAN MANAGEMENT ORGANISATION LIMITED located?

toggle

CALLAN MANAGEMENT ORGANISATION LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does CALLAN MANAGEMENT ORGANISATION LIMITED do?

toggle

CALLAN MANAGEMENT ORGANISATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CALLAN MANAGEMENT ORGANISATION LIMITED?

toggle

The latest filing was on 07/01/2021: Final Gazette dissolved following liquidation.