Company NameCALC Diagnostics Limited
Company StatusDissolved
Company Number04828263
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date26 November 2013 (10 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed10 July 2003(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishSinderby
WardTanfield

Shareholders

1 at £1David Noakes
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 September 2010Director's details changed for David Anthony Noakes on 4 November 2009 (2 pages)
16 September 2010Secretary's details changed for I M Secretaries Limited on 10 July 2010 (2 pages)
16 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for David Anthony Noakes on 4 November 2009 (2 pages)
16 September 2010Director's details changed for David Anthony Noakes on 4 November 2009 (2 pages)
16 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
16 September 2010Secretary's details changed for I M Secretaries Limited on 10 July 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 December 2009Registered office address changed from 21 Town Street Old Malton Malton YO17 7HB on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 21 Town Street Old Malton Malton YO17 7HB on 21 December 2009 (1 page)
2 September 2009Return made up to 10/07/09; full list of members (3 pages)
2 September 2009Return made up to 10/07/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 May 2009Accounts made up to 31 July 2008 (2 pages)
24 September 2008Return made up to 10/07/08; full list of members (3 pages)
24 September 2008Return made up to 10/07/08; full list of members (3 pages)
13 March 2008Accounts made up to 31 July 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 August 2007Return made up to 10/07/07; full list of members (2 pages)
29 August 2007Return made up to 10/07/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 February 2007Accounts made up to 31 July 2006 (1 page)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
29 August 2006Return made up to 10/07/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
24 May 2006Accounts made up to 31 July 2005 (1 page)
10 August 2005Return made up to 10/07/05; full list of members (2 pages)
10 August 2005Return made up to 10/07/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
28 April 2005Accounts made up to 31 July 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 March 2005Registered office changed on 30/03/05 from: 108 iveson drive leeds LS16 6NS (1 page)
30 March 2005Registered office changed on 30/03/05 from: 108 iveson drive leeds LS16 6NS (1 page)
5 August 2004Return made up to 10/07/04; full list of members (6 pages)
5 August 2004Return made up to 10/07/04; full list of members (6 pages)
10 July 2003Incorporation (11 pages)