Company NameCalvert Hull Ltd
Company StatusDissolved
Company Number04693512
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 2 months ago)
Dissolution Date7 June 2013 (10 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 NameMr Ian Gordon Batchelor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94-96 Calvert Lane
Hull
HU4 6BJ
Secretary NameMr Ian Gordon Batchelor
NationalityBritish
StatusClosed
Appointed31 March 2003(2 weeks, 5 days after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2013)
RoleCompany Director
Correspondence Address94-96 Calvert Lane
Hull
HU4 6BJ
Director NameMr Neil Thomas McIntyre
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7RN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.calvertcarsales.co.uk/
Email address[email protected]
Telephone01482 572930
Telephone regionHull

Location

Registered Address94-96 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

50 at £1Ian Batlchelor
50.00%
Ordinary
50 at £1Neil Mcintyre
50.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
3 January 2012Statement of affairs with form 4.19 (5 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-21
(1 page)
3 January 2012Statement of affairs with form 4.19 (5 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
17 May 2011Secretary's details changed for Ian Gordon Batchelor on 31 March 2011 (1 page)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 100
(4 pages)
17 May 2011Director's details changed for Mr Ian Gordon Batchelor on 31 March 2011 (2 pages)
17 May 2011Secretary's details changed for Ian Gordon Batchelor on 31 March 2011 (1 page)
17 May 2011Director's details changed for Mr Ian Gordon Batchelor on 31 March 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 April 2010Annual return made up to 1 April 2010 (14 pages)
14 April 2010Annual return made up to 1 April 2010 (14 pages)
14 April 2010Annual return made up to 1 April 2010 (14 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 April 2009Return made up to 11/03/09; no change of members (4 pages)
1 April 2009Return made up to 11/03/09; no change of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Capitals not rolled up (2 pages)
20 December 2007Return made up to 11/03/07; full list of members (2 pages)
20 December 2007Return made up to 11/03/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
20 March 2006Return made up to 11/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 March 2005Return made up to 11/03/05; full list of members (7 pages)
14 March 2005Return made up to 11/03/05; full list of members (7 pages)
24 May 2004Return made up to 11/03/04; full list of members (7 pages)
24 May 2004Return made up to 11/03/04; full list of members (7 pages)
7 February 2004Registered office changed on 07/02/04 from: unit 3 fleet business park itlings lane hessle east yorkshire HU13 9LX (1 page)
7 February 2004Registered office changed on 07/02/04 from: unit 3 fleet business park itlings lane hessle east yorkshire HU13 9LX (1 page)
19 June 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 June 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 June 2003Particulars of mortgage/charge (11 pages)
7 June 2003Particulars of mortgage/charge (11 pages)
4 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New secretary appointed (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
11 March 2003Incorporation (16 pages)
11 March 2003Incorporation (16 pages)