Company NameCalverts (Grantham) Limited
Company StatusDissolved
Company Number00569328
CategoryPrivate Limited Company
Incorporation Date24 July 1956(67 years, 9 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Robert Daykin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(34 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 11 March 2003)
RoleCommercial Manager
Correspondence Address11 Kerwin Drive
Dore
Sheffield
South Yorkshire
S17 3DG
Director NameDavid George Daykin
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(34 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 11 March 2003)
RoleManaging Director
Correspondence Address266 Abbey Lane
Sheffield
South Yorkshire
S8 0BW
Director NameThomas Healey
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(34 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 11 March 2003)
RolePharmacist
Correspondence Address42 Windsor Road
Newark
Nottinghamshire
NG24 4HX
Secretary NameLinda Daykin
NationalityBritish
StatusClosed
Appointed11 July 1991(34 years, 12 months after company formation)
Appointment Duration11 years, 8 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address11 Kerwin Drive
Dore
Sheffield
South Yorkshire
S17 3DG
Director NameRobert Allcock Daykin
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(34 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 April 2001)
RoleCompany Director
Correspondence Address2 The Grove
Sheffield
South Yorkshire
S17 4AS
Director NameJohn Francis Ruff
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(37 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 1999)
RolePharmacist
Correspondence AddressThe Coach House
Syerston Hall
Newark
Notts
NG23 5NL

Location

Registered Address51 Clarkegrove Road
Broomhill
Sheffield
Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£413,561
Cash£460,478
Current Liabilities£46,917

Accounts

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

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 March 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
11 December 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 October 2001Return made up to 11/07/01; full list of members (7 pages)
11 October 2001Amended accounts made up to 31 August 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 June 2001Director resigned (1 page)
22 August 2000Return made up to 11/07/00; full list of members (12 pages)
11 July 2000Memorandum and Articles of Association (26 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 October 1999Director resigned (1 page)
27 August 1999Return made up to 11/07/99; full list of members (10 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1998Return made up to 11/07/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
17 September 1997Return made up to 11/07/97; full list of members (8 pages)
8 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
10 July 1996Return made up to 11/07/96; no change of members (6 pages)
5 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
2 July 1995Return made up to 11/07/95; no change of members (6 pages)