CALVERLEY (2004) LIMITED

Register to unlock more data on OkredoRegister

CALVERLEY (2004) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447035

Incorporation date

08/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Clifton House Birkby Lane, Bailiff Bridge, Brighouse HD6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1997)
dot icon03/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2020
First Gazette notice for voluntary strike-off
dot icon07/08/2020
Application to strike the company off the register
dot icon26/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon01/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon06/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon28/09/2017
Registered office address changed from C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA to Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 2017-09-28
dot icon06/04/2017
Accounts for a dormant company made up to 2016-05-31
dot icon31/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon13/11/2015
Satisfaction of charge 034470350005 in full
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon13/11/2015
Satisfaction of charge 034470350004 in full
dot icon22/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon17/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon19/09/2014
Memorandum and Articles of Association
dot icon19/09/2014
Resolutions
dot icon03/09/2014
Registration of charge 034470350004, created on 2014-09-01
dot icon03/09/2014
Registration of charge 034470350005, created on 2014-09-01
dot icon04/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/02/2014
Registered office address changed from C/O C/O Blackshaw Holdings Ltd St Bernard's Mill Gelderd Road Gildersome, Morley Leeds LS27 7NA on 2014-02-11
dot icon18/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon19/08/2013
Previous accounting period extended from 2012-11-30 to 2013-05-31
dot icon19/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr John Stephen Brooksbank on 2011-11-05
dot icon19/10/2012
Registered office address changed from Clifton House Clifton Mills Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 2012-10-19
dot icon17/08/2012
Accounts for a small company made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon02/09/2011
Accounts for a small company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon16/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon16/10/2009
Secretary's details changed for Susan Brookbank on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr John Stephen Brooksbank on 2009-10-01
dot icon06/08/2009
Accounts for a small company made up to 2008-11-30
dot icon03/11/2008
Return made up to 09/10/08; full list of members
dot icon15/07/2008
Accounts for a small company made up to 2007-11-30
dot icon08/02/2008
Accounts for a small company made up to 2006-12-31
dot icon01/11/2007
Return made up to 09/10/07; full list of members
dot icon26/09/2007
Auditor's resignation
dot icon20/07/2007
Amended full accounts made up to 2005-12-31
dot icon02/07/2007
Miscellaneous
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon23/02/2007
Registered office changed on 23/02/07 from: westfield house school lane priors marston rugby warwickshire CV47 7RR
dot icon23/02/2007
New director appointed
dot icon23/02/2007
New secretary appointed
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Secretary resigned;director resigned
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Declaration of assistance for shares acquisition
dot icon22/02/2007
Declaration of assistance for shares acquisition
dot icon20/01/2007
Return made up to 09/10/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 09/10/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 09/10/04; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Certificate of change of name
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 09/10/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 09/10/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon18/10/2000
Return made up to 09/10/00; full list of members
dot icon28/10/1999
Return made up to 09/10/99; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Registered office changed on 08/02/99 from: 52-54 the green banbury oxfordshire OX16 9AB
dot icon22/10/1998
Return made up to 09/10/98; full list of members
dot icon15/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/06/1998
Particulars of mortgage/charge
dot icon09/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Conve 03/06/98
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Ad 03/06/98--------- £ si 999@1=999 £ ic 1/1000
dot icon20/01/1998
Certificate of change of name
dot icon16/01/1998
Registered office changed on 16/01/98 from: 5/7 the lakes bedford road northampton NN4 7SH
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
New secretary appointed;new director appointed
dot icon16/01/1998
Director resigned
dot icon16/01/1998
New director appointed
dot icon21/11/1997
Certificate of change of name
dot icon09/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2019
dot iconLast change occurred
30/05/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2019
dot iconNext account date
30/05/2020
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, John Stephen
Director
09/02/2007 - Present
57
Lewington, Keith Edward
Nominee Director
09/10/1997 - 08/01/1998
184
Fox, Hugh Lionel Wakefield
Director
08/01/1998 - 09/02/2007
11
Piggins, David Andrew Christopher
Director
08/01/1998 - 09/02/2007
13
Fox, Hugh Lionel Wakefield
Secretary
08/01/1998 - 09/02/2007
9

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 CALVERLEY (2004) LIMITED

CALVERLEY (2004) LIMITED is an(a) Dissolved company incorporated on 08/10/1997 with the registered office located at Clifton House Birkby Lane, Bailiff Bridge, Brighouse HD6 4JJ. There are currently 2 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 CALVERLEY (2004) LIMITED?

toggle

CALVERLEY (2004) LIMITED is currently Dissolved. It was registered on 08/10/1997 and dissolved on 02/11/2020.

Where is CALVERLEY (2004) LIMITED located?

toggle

CALVERLEY (2004) LIMITED is registered at Clifton House Birkby Lane, Bailiff Bridge, Brighouse HD6 4JJ.

What does CALVERLEY (2004) LIMITED do?

toggle

CALVERLEY (2004) LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CALVERLEY (2004) LIMITED?

toggle

The latest filing was on 03/11/2020: Final Gazette dissolved via voluntary strike-off.