Company NameKalsom Limited
Company StatusDissolved
Company Number03374563
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMary Elizabeth Maureen Brewer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameKenneth Harry Brewer
NationalityBritish
StatusClosed
Appointed09 August 1999(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 24 May 2005)
RoleIT Manager
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Director NameKenneth Harry Brewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleIT Consultant
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameMary Elizabeth Maureen Brewer
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDarleydale 6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address6 North Grove Approach
Deighton Park
Wetherby
West Yorkshire
LS22 7GA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth-£38,157
Cash£3,123
Current Liabilities£46,451

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
25 June 2004Return made up to 21/05/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
30 May 2003Return made up to 21/05/03; full list of members (6 pages)
6 March 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
13 June 2002Return made up to 21/05/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: c/o v h bower 17 blacup moor view cleckheaton west yorkshire BD19 3HE (1 page)
9 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 21/05/01; full list of members (6 pages)
15 February 2001Registered office changed on 15/02/01 from: darleydale 6 north grove approach wetherby west yorkshire LS22 7GA (1 page)
1 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 May 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 August 1999Director resigned (1 page)
5 June 1999Return made up to 21/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/99
(4 pages)
15 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 June 1998Return made up to 21/05/98; full list of members (6 pages)
14 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
25 June 1997Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1997Secretary resigned (2 pages)
11 June 1997New secretary appointed (2 pages)
21 May 1997Incorporation (17 pages)