CALVIS LIMITED

Register to unlock more data on OkredoRegister

CALVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03610836

Incorporation date

05/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

ROBSON SCOTT ASSOCIATES LIMITED, 49 Duke Street, Darlington, County Durham DL3 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon17/02/2014
Final Gazette dissolved following liquidation
dot icon17/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2012
Registered office address changed from 2 the Station Station Yard Richmond North Yorkshire DL10 4LD United Kingdom on 2012-05-30
dot icon24/05/2012
Statement of affairs with form 4.19
dot icon24/05/2012
Appointment of a voluntary liquidator
dot icon24/05/2012
Resolutions
dot icon26/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon26/09/2011
Director's details changed for Christopher David Lees on 2011-09-06
dot icon26/09/2011
Termination of appointment of Sandford Jacolow as a director on 2011-01-01
dot icon26/09/2011
Registered office address changed from 2 the Station Station Yard Richmond North Yorkshire DL10 4LD United Kingdom on 2011-09-27
dot icon26/09/2011
Registered office address changed from Green View Northside Scorton Richmond North Yorkshire DL10 6DP on 2011-09-27
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/12/2010
Appointment of Mr Sandford Jacolow as a director
dot icon15/12/2010
Resolutions
dot icon20/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/09/2009
Return made up to 06/08/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/08/2008
Return made up to 06/08/08; full list of members
dot icon05/09/2007
Return made up to 06/08/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon07/08/2006
Return made up to 06/08/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon16/11/2005
Total exemption full accounts made up to 2004-08-31
dot icon24/08/2005
Return made up to 06/08/05; full list of members
dot icon23/07/2005
Registered office changed on 24/07/05 from: middleton chambers 34-36 westgate wetherby west yorkshire LS22 6NJ
dot icon18/08/2004
Registered office changed on 19/08/04 from: middleton chambers 34/36 westgate wetherby LS22 6NJ
dot icon18/08/2004
Return made up to 06/08/04; full list of members
dot icon18/08/2004
Registered office changed on 19/08/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/09/2003
Return made up to 06/08/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Ad 10/07/02--------- £ si 141@1
dot icon11/09/2002
Ad 10/07/02--------- £ si 144@1
dot icon11/09/2002
Resolutions
dot icon11/09/2002
£ nc 1000/10000 22/05/02
dot icon27/08/2002
Return made up to 06/08/02; full list of members
dot icon27/08/2002
Director's particulars changed
dot icon30/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/10/2001
Particulars of mortgage/charge
dot icon03/09/2001
Certificate of change of name
dot icon16/08/2001
Return made up to 06/08/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Ad 14/06/01--------- £ si 928@1=928 £ ic 72/1000
dot icon15/08/2001
Ad 14/06/01--------- £ si 70@1=70 £ ic 2/72
dot icon24/06/2001
Accounts for a small company made up to 2000-08-31
dot icon04/03/2001
New director appointed
dot icon04/03/2001
New director appointed
dot icon19/02/2001
Return made up to 06/08/00; full list of members
dot icon19/02/2001
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Accounts for a small company made up to 1999-08-31
dot icon25/08/1999
Return made up to 06/08/99; full list of members
dot icon13/09/1998
Ad 06/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon05/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/08/1998 - 05/08/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/08/1998 - 05/08/1998
36021
Lees, Christopher David
Director
05/08/1998 - Present
10
Gray, Mark Stephen
Director
30/11/2000 - Present
3
Toole, Christopher John
Director
31/01/2001 - Present
4

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 CALVIS LIMITED

CALVIS LIMITED is an(a) Dissolved company incorporated on 05/08/1998 with the registered office located at ROBSON SCOTT ASSOCIATES LIMITED, 49 Duke Street, Darlington, County Durham DL3 7SD. 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 CALVIS LIMITED?

toggle

CALVIS LIMITED is currently Dissolved. It was registered on 05/08/1998 and dissolved on 17/02/2014.

Where is CALVIS LIMITED located?

toggle

CALVIS LIMITED is registered at ROBSON SCOTT ASSOCIATES LIMITED, 49 Duke Street, Darlington, County Durham DL3 7SD.

What does CALVIS LIMITED do?

toggle

CALVIS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CALVIS LIMITED?

toggle

The latest filing was on 17/02/2014: Final Gazette dissolved following liquidation.