Company NameFirst Calibrations Limited
Company StatusDissolved
Company Number03296587
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barrie Hanwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(7 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Norton Park Road
Sheffield
South Yorkshire
S8 8GQ
Director NameHorbury Winder
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookstones
Castleton Road
Hope
Hope Valley
S33 6RZ
Director NameNigel Horbury Winder
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleElectrical Engineer
Correspondence Address12 Main Road
Grindleford
Sheffield
S30 1HN
Secretary NameHorbury Winder
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleInstrument Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookstones
Castleton Road
Hope
Hope Valley
S33 6RZ
Secretary NameColin Drake
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address41 Cliffe Road
Shepley
Huddersfield
HD8 8DF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address82 Upper Hanover Street
Sheffield
S3 7RQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

250 at £1Drake Interim Management LTD
5.00%
Ordinary
250 at £1Michael Healey
5.00%
Ordinary
2.3k at £1Barrie Hanwell
45.72%
Ordinary
2k at £1Horbury Winder
40.02%
Ordinary
200 at £1Stephen Paul Emery
4.00%
Ordinary
10 at £1John Fielding
0.20%
Ordinary
1 at £1Andrew Campbell
0.02%
Ordinary
1 at £1Colin Drake
0.02%
Ordinary
1 at £1Nigel Horbury Winder
0.02%
Ordinary

Financials

Year2014
Net Worth-£8,117
Cash£476
Current Liabilities£9,218

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 5,000
(5 pages)
28 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 5,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,000
(5 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
14 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
7 March 2013Register(s) moved to registered office address (1 page)
7 March 2013Register(s) moved to registered office address (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 23 January 2012 (1 page)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
23 January 2012Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 23 January 2012 (1 page)
23 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
16 January 2011Register inspection address has been changed (1 page)
16 January 2011Register inspection address has been changed (1 page)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
27 March 2010Director's details changed for Barrie Hanwell on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Barrie Hanwell on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
27 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 31/12/08; full list of members (6 pages)
9 March 2009Return made up to 31/12/07; no change of members (4 pages)
9 March 2009Return made up to 31/12/07; no change of members (4 pages)
9 March 2009Return made up to 31/12/08; full list of members (6 pages)
10 November 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 November 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
21 October 2008Appointment terminated secretary colin drake (1 page)
21 October 2008Appointment terminated secretary colin drake (1 page)
25 January 2007Return made up to 27/12/06; full list of members (8 pages)
25 January 2007Return made up to 27/12/06; full list of members (8 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 February 2006Return made up to 27/12/05; full list of members (9 pages)
24 February 2006Return made up to 27/12/05; full list of members (9 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 August 2005Ad 26/07/05--------- £ si 4995@1=4995 £ ic 5/5000 (2 pages)
16 August 2005Ad 26/07/05--------- £ si 4995@1=4995 £ ic 5/5000 (2 pages)
9 February 2005Return made up to 27/12/04; full list of members (7 pages)
9 February 2005Return made up to 27/12/04; full list of members (7 pages)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Nc inc already adjusted 19/11/04 (1 page)
29 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2004Nc inc already adjusted 19/11/04 (1 page)
8 October 2004Registered office changed on 08/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Registered office changed on 08/10/04 from: 346 glossop road sheffield S10 2HW (1 page)
21 April 2004Registered office changed on 21/04/04 from: cross works buxton road castleton sheffield S30 2WP (1 page)
21 April 2004Registered office changed on 21/04/04 from: cross works buxton road castleton sheffield S30 2WP (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 March 2004Ad 27/01/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
16 December 2003Return made up to 27/12/03; full list of members (7 pages)
16 December 2003Return made up to 27/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Return made up to 27/12/02; full list of members (7 pages)
9 May 2003Return made up to 27/12/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 March 2002Return made up to 27/12/01; full list of members (6 pages)
28 March 2002Return made up to 27/12/01; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 27/12/99; full list of members (6 pages)
26 January 2000Return made up to 27/12/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Return made up to 27/12/98; full list of members (6 pages)
8 April 1999Return made up to 27/12/98; full list of members (6 pages)
12 November 1998Full accounts made up to 31 December 1997 (7 pages)
12 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 February 1998Return made up to 27/12/97; full list of members (6 pages)
4 February 1998Return made up to 27/12/97; full list of members (6 pages)
27 January 1997Director resigned (1 page)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed;new director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 December 1996Incorporation (16 pages)
27 December 1996Incorporation (16 pages)