CALMBAND LIMITED

Register to unlock more data on OkredoRegister

CALMBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03995555

Incorporation date

17/05/2000

Size

Full

Contacts

Registered address

Registered address

7 Regents Drive, Prudhoe, Northumberland NE42 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon25/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Termination of appointment of Mark Gulliford as a director on 2022-08-02
dot icon30/03/2022
Current accounting period shortened from 2021-03-30 to 2021-03-29
dot icon31/12/2021
Registration of charge 039955550009, created on 2021-12-21
dot icon29/12/2021
Satisfaction of charge 039955550007 in full
dot icon29/12/2021
All of the property or undertaking has been released from charge 039955550005
dot icon22/12/2021
Registration of charge 039955550008, created on 2021-12-21
dot icon11/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/08/2021
Full accounts made up to 2020-03-31
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/06/2019
Registration of charge 039955550007, created on 2019-05-31
dot icon05/06/2019
Satisfaction of charge 039955550006 in full
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon08/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Satisfaction of charge 039955550004 in full
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon24/10/2013
Registration of charge 039955550005
dot icon24/10/2013
Registration of charge 039955550006
dot icon23/10/2013
Termination of appointment of Ian Brownlee as a director
dot icon23/10/2013
Termination of appointment of Stephanie Ellison as a director
dot icon23/10/2013
Resolutions
dot icon23/10/2013
Registration of charge 039955550004
dot icon21/10/2013
Termination of appointment of Stephanie Ellison as a secretary
dot icon21/10/2013
Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford M50 2PW on 2013-10-21
dot icon21/10/2013
Satisfaction of charge 1 in full
dot icon21/10/2013
Satisfaction of charge 2 in full
dot icon21/10/2013
Satisfaction of charge 3 in full
dot icon28/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Ian Colin Brownlee on 2009-10-01
dot icon11/06/2010
Director's details changed for Derek Andrew Wilson on 2009-10-01
dot icon11/06/2010
Director's details changed for Ms Stephanie Joy Ellison on 2009-10-01
dot icon11/06/2010
Director's details changed for Mark Gulliford on 2009-10-01
dot icon11/06/2010
Secretary's details changed for Ms Stephanie Joy Ellison on 2009-10-01
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 17/05/09; full list of members
dot icon04/06/2009
Registered office changed on 04/06/2009 from 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon13/06/2008
Return made up to 17/05/08; full list of members
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed;new director appointed
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
New director appointed
dot icon20/11/2007
Miscellaneous
dot icon31/05/2007
Return made up to 17/05/07; full list of members
dot icon06/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 17/05/05; full list of members
dot icon21/04/2005
Secretary's particulars changed;director's particulars changed
dot icon04/11/2004
Ad 25/10/04--------- £ si 10000@1=10000 £ ic 284000/294000
dot icon02/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/06/2004
New director appointed
dot icon26/05/2004
Return made up to 17/05/04; full list of members
dot icon21/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 17/05/03; full list of members
dot icon16/06/2002
Accounts for a small company made up to 2002-03-31
dot icon16/06/2002
Accounts for a small company made up to 2001-03-31
dot icon24/05/2002
Registered office changed on 24/05/02 from: 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX
dot icon24/05/2002
Return made up to 17/05/02; full list of members
dot icon14/06/2001
Return made up to 17/05/01; full list of members
dot icon29/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon26/07/2000
Ad 14/07/00--------- £ si 283999@1=283999 £ ic 1/284000
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
£ nc 1000/500000 14/07/00
dot icon20/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New secretary appointed;new director appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon22/06/2000
Resolutions
dot icon19/06/2000
Secretary resigned
dot icon19/06/2000
Director resigned
dot icon17/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2000 - 08/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/05/2000 - 08/06/2000
43699
Gulliford, Peter, Dr
Director
08/06/2000 - 07/11/2007
41
Gulliford, Mark
Secretary
08/06/2000 - 07/11/2007
1
Ellison, Stephanie Joy
Secretary
07/11/2007 - 17/10/2013
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CALMBAND LIMITED

CALMBAND LIMITED is an(a) Dissolved company incorporated on 17/05/2000 with the registered office located at 7 Regents Drive, Prudhoe, Northumberland NE42 6PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALMBAND LIMITED?

toggle

CALMBAND LIMITED is currently Dissolved. It was registered on 17/05/2000 and dissolved on 25/04/2023.

Where is CALMBAND LIMITED located?

toggle

CALMBAND LIMITED is registered at 7 Regents Drive, Prudhoe, Northumberland NE42 6PX.

What does CALMBAND LIMITED do?

toggle

CALMBAND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALMBAND LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via compulsory strike-off.