Company NameCalson Properties Limited
Company StatusDissolved
Company Number04912673
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Calam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane
Huntington
York
YO32 9RE
Director NameGraham Stevenson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Chase
Alwoodley
Leeds
LS17 8SG
Secretary NameGraham Stevenson
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Chase
Alwoodley
Leeds
LS17 8SG
Director NameChristine Mary Calam
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 September 2010)
RoleDirector Property Acquisition
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Huntington
York
YO32 9RE
Director NameSamantha Jane Stevenson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 September 2010)
RoleDirector Property Acquisition
Country of ResidenceUnited Kingdom
Correspondence Address14 Wigton Chase
Alwoodley
Leeds
LS17 8SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address102 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

1 at 1David Calam & Ms Christine Mary Calam
50.00%
Ordinary
1 at 1Graham Stevenson & Ms Samantha Jane Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£21,927
Cash£5,834
Current Liabilities£6,181

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 January 2009Return made up to 26/09/08; full list of members (5 pages)
30 January 2009Return made up to 26/09/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Return made up to 26/09/07; full list of members (3 pages)
6 December 2007Return made up to 26/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
10 October 2006Return made up to 26/09/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Return made up to 26/09/05; full list of members (3 pages)
16 February 2006Return made up to 26/09/05; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
26 September 2003Incorporation (16 pages)