Company NameCalver Mill Estate Limited
DirectorsKenneth Campbell and Andrew James Hartley
Company StatusDissolved
Company Number00395521
CategoryPrivate Limited Company
Incorporation Date18 May 1945(78 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKenneth Campbell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(46 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Newfield Lane
Dore
Sheffield
South Yorkshire
S17 3DB
Director NameAndrew James Hartley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(56 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameKenneth Campbell
NationalityBritish
StatusCurrent
Appointed05 March 2002(56 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Newfield Lane
Dore
Sheffield
South Yorkshire
S17 3DB
Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(46 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Director NameJack Wilmot
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(46 years, 10 months after company formation)
Appointment Duration-1 years, 1 month (resigned 21 May 1991)
RoleCompany Director
Correspondence Address1 Cliffe Lane
Hathersage
Sheffield
South Yorkshire
S30 1DE
Secretary NameMr David Baxter Shaw
NationalityBritish
StatusResigned
Appointed23 March 1992(46 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£468,447
Cash£474,935
Current Liabilities£7,308

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 January 2003Registered office changed on 23/01/03 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
21 January 2003Appointment of a voluntary liquidator (1 page)
21 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2003Declaration of solvency (3 pages)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Secretary resigned;director resigned (1 page)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2001Return made up to 28/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Return made up to 28/03/99; full list of members (6 pages)
21 May 1998Return made up to 28/03/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1997Return made up to 23/03/97; full list of members (7 pages)
20 February 1997Registered office changed on 20/02/97 from: calver mill calver bridge sheffield S30 1XA. (1 page)
22 April 1996Return made up to 23/03/96; full list of members (7 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1995Return made up to 23/03/95; full list of members (8 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)