KALLIGRAPHIC DESIGN LIMITED

Register to unlock more data on OkredoRegister

KALLIGRAPHIC DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01796921

Incorporation date

01/03/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Astley House, 2 Queens Road, Chorley, Lancashire PR7 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1984)
dot icon13/11/2013
Final Gazette dissolved following liquidation
dot icon13/08/2013
Liquidators' statement of receipts and payments to 2013-08-07
dot icon13/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2012
Registered office address changed from C/O Cole Marie Partners Limited Priory House 49-51 High Street Reigate Surrey RH2 9AE United Kingdom on 2012-11-15
dot icon13/11/2012
Statement of affairs with form 4.19
dot icon13/11/2012
Appointment of a voluntary liquidator
dot icon13/11/2012
Resolutions
dot icon24/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon06/10/2011
Registered office address changed from 11 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA on 2011-10-07
dot icon15/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 21/08/08; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon31/07/2008
Total exemption small company accounts made up to 2006-09-30
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
Director resigned
dot icon03/02/2008
Secretary resigned
dot icon06/09/2007
Return made up to 21/08/07; no change of members
dot icon14/09/2006
Return made up to 21/08/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 21/08/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/08/2004
Return made up to 21/08/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/12/2003
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 21/08/03; full list of members
dot icon27/08/2003
Location of register of members address changed
dot icon19/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon21/10/2002
Auditor's resignation
dot icon09/09/2002
Accounts for a small company made up to 2001-09-30
dot icon03/09/2002
Return made up to 21/08/02; full list of members
dot icon28/08/2001
Return made up to 21/08/01; full list of members
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon24/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
Return made up to 21/08/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-09-30
dot icon07/11/1999
Return made up to 21/08/99; full list of members
dot icon15/09/1999
Auditor's resignation
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon28/09/1998
Return made up to 21/08/98; no change of members
dot icon28/09/1998
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon20/01/1998
Director resigned
dot icon14/10/1997
Return made up to 21/08/97; no change of members
dot icon05/10/1997
Full accounts made up to 1996-09-30
dot icon18/11/1996
Return made up to 21/08/96; full list of members
dot icon23/10/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon17/09/1996
Registered office changed on 18/09/96 from: 35 lavant street petersfield hampshire GU32 3EL
dot icon16/01/1996
Full accounts made up to 1995-03-31
dot icon09/01/1996
Registered office changed on 10/01/96 from: 1 priory lanes northgate chichester west sussex PO19 1AR
dot icon26/09/1995
Return made up to 21/08/95; change of members
dot icon26/09/1995
Secretary resigned;director's particulars changed
dot icon21/08/1995
New secretary appointed
dot icon21/08/1995
Director resigned
dot icon06/06/1995
Resolutions
dot icon08/05/1995
New director appointed
dot icon08/05/1995
New director appointed
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Particulars of mortgage/charge
dot icon15/08/1994
Return made up to 21/08/94; full list of members
dot icon25/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Return made up to 21/08/93; full list of members
dot icon14/10/1993
Director's particulars changed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon27/09/1992
Return made up to 21/08/92; full list of members
dot icon27/09/1992
Secretary's particulars changed;director's particulars changed
dot icon14/04/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Ad 20/03/92--------- £ si 500@1=500 £ ic 500/1000
dot icon26/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
£ nc 10000/1000000 06/03/92
dot icon16/03/1992
Director resigned
dot icon16/03/1992
Return made up to 21/08/91; full list of members
dot icon18/04/1991
New director appointed
dot icon18/04/1991
Ad 15/03/91--------- £ si 400@1=400 £ ic 100/500
dot icon14/02/1991
Registered office changed on 15/02/91 from: woodbourne island steep petersfield hampshire GU32 1AE
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon11/02/1991
Return made up to 21/08/90; full list of members
dot icon14/01/1990
Certificate of change of name
dot icon10/01/1990
New director appointed
dot icon07/12/1989
Particulars of mortgage/charge
dot icon12/09/1989
Return made up to 21/08/89; full list of members
dot icon12/09/1989
Full accounts made up to 1989-03-31
dot icon12/09/1989
Registered office changed on 13/09/89 from: diametric house ramshill petersfield hampshire gu 314
dot icon06/12/1988
Full accounts made up to 1988-03-31
dot icon06/12/1988
Return made up to 05/12/88; full list of members
dot icon06/12/1988
Full accounts made up to 1987-03-31
dot icon06/12/1988
Return made up to 31/12/87; full list of members
dot icon26/07/1988
New director appointed
dot icon16/03/1988
Director resigned
dot icon16/03/1988
Registered office changed on 17/03/88 from: 38 ramshill petersfield hampshire GU31 4AT
dot icon08/12/1987
Director resigned
dot icon08/12/1987
Registered office changed on 09/12/87 from: 35 lavant street petersfield hampshire
dot icon18/02/1987
Full accounts made up to 1986-03-31
dot icon18/02/1987
Return made up to 31/12/86; full list of members
dot icon26/01/1987
Certificate of change of name
dot icon29/03/1984
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fournel, David Colin
Director
01/01/1995 - 17/08/2001
2
Muir-Davies, Helen Morfydd
Director
01/01/1995 - 30/01/2008
2
Law, Julie Florence
Secretary
30/01/2008 - Present
2
Muir-Davies, Helen Morfydd
Secretary
07/08/1995 - 30/01/2008
1

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 KALLIGRAPHIC DESIGN LIMITED

KALLIGRAPHIC DESIGN LIMITED is an(a) Dissolved company incorporated on 01/03/1984 with the registered office located at Astley House, 2 Queens Road, Chorley, Lancashire PR7 1JU. 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 KALLIGRAPHIC DESIGN LIMITED?

toggle

KALLIGRAPHIC DESIGN LIMITED is currently Dissolved. It was registered on 01/03/1984 and dissolved on 13/11/2013.

Where is KALLIGRAPHIC DESIGN LIMITED located?

toggle

KALLIGRAPHIC DESIGN LIMITED is registered at Astley House, 2 Queens Road, Chorley, Lancashire PR7 1JU.

What does KALLIGRAPHIC DESIGN LIMITED do?

toggle

KALLIGRAPHIC DESIGN LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for KALLIGRAPHIC DESIGN LIMITED?

toggle

The latest filing was on 13/11/2013: Final Gazette dissolved following liquidation.