CALYPSO FLOORING LIMITED

Register to unlock more data on OkredoRegister

CALYPSO FLOORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04928256

Incorporation date

09/10/2003

Size

-

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon22/05/2013
Termination of appointment of Adrian Crump as a director
dot icon07/05/2013
Termination of appointment of Lynne Williams as a director
dot icon03/05/2013
Termination of appointment of Amanda Hemming as a director
dot icon01/05/2013
Termination of appointment of Helen Coveney as a director
dot icon18/03/2013
Restoration by order of the court
dot icon08/09/2011
Final Gazette dissolved following liquidation
dot icon08/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon23/04/2010
Statement of affairs with form 4.19
dot icon23/04/2010
Appointment of a voluntary liquidator
dot icon23/04/2010
Resolutions
dot icon13/04/2010
Registered office address changed from Unit 8 Pinfold Lane Llay Industrial Estate Llay Wrexham Clwyd LL12 0PX on 2010-04-13
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Amanda Hemming on 2009-10-01
dot icon05/11/2009
Director's details changed for Lynne Alice Williams on 2009-10-01
dot icon05/11/2009
Director's details changed for Adrian Crump on 2009-10-01
dot icon05/11/2009
Director's details changed for Helen Clare Ruth Coveney on 2009-10-01
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/05/2009
Registered office changed on 21/05/2009 from miners lane llay industrial estate llay wrexham LL12 0PJ
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 10/10/08; full list of members
dot icon12/12/2008
Director's change of particulars / helen coveney / 31/07/2008
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Ad 10/10/03--------- £ si [email protected]
dot icon10/01/2008
Ad 01/10/07--------- £ si [email protected]
dot icon10/01/2008
Return made up to 10/10/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/11/2006
Return made up to 10/10/06; full list of members
dot icon29/11/2005
Return made up to 10/10/05; full list of members
dot icon24/11/2005
Ad 09/10/04-10/10/05 £ si [email protected]
dot icon20/09/2005
Certificate of change of name
dot icon11/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
New director appointed
dot icon24/02/2005
Nc dec already adjusted 11/09/04
dot icon21/02/2005
£ sr [email protected] 11/09/04
dot icon29/12/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon08/12/2004
Ad 11/09/04--------- £ si [email protected]
dot icon07/12/2004
Return made up to 10/10/04; full list of members
dot icon07/12/2004
Resolutions
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon20/07/2004
Ad 24/11/03--------- £ si [email protected]
dot icon05/07/2004
Ad 20/11/03-24/11/03 £ si [email protected]
dot icon20/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon10/12/2003
Registered office changed on 10/12/03 from: sandiway farm antrobus cheshire CW9 6LD
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Memorandum and Articles of Association
dot icon24/10/2003
S-div 10/10/03
dot icon24/10/2003
Resolutions
dot icon23/10/2003
Ad 10/10/03--------- £ si [email protected]
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Registered office changed on 23/10/03 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon10/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconNext confirmation date
09/10/2016
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
dot iconNext due on
30/12/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crump, Adrian
Director
09/10/2003 - 30/04/2013
5
APEX COMPANY SERVICES LIMITED
Nominee Secretary
09/10/2003 - 09/10/2003
2389
Hemming, Amanda Jane
Director
19/11/2003 - 22/04/2010
1
Mrs Helen Clare Ruth Coveney
Director
19/11/2003 - 22/04/2010
2
Hemming, Amanda Jane
Secretary
09/10/2003 - 31/10/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALYPSO FLOORING LIMITED

CALYPSO FLOORING LIMITED is an(a) Liquidation company incorporated on 09/10/2003 with the registered office located at BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU. 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 CALYPSO FLOORING LIMITED?

toggle

CALYPSO FLOORING LIMITED is currently Liquidation. It was registered on 09/10/2003 .

Where is CALYPSO FLOORING LIMITED located?

toggle

CALYPSO FLOORING LIMITED is registered at BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire PR1 8BU.

What does CALYPSO FLOORING LIMITED do?

toggle

CALYPSO FLOORING LIMITED operates in the Wholesale of wood, construction materials and sanitary equipment (51.53 - SIC 2003) sector.

What is the latest filing for CALYPSO FLOORING LIMITED?

toggle

The latest filing was on 22/05/2013: Termination of appointment of Adrian Crump as a director.