Company NameCalvin Ltd
Company StatusDissolved
Company Number06223427
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCalvin Adams
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleElectrical Engineer
Correspondence AddressVillage Farm
Upper Lane, Northowram
Halifax
West Yorkshire
HX3 7DL
Secretary NameSarah Adams
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressVillage Farm
Upper Lane, Northowram
Halifax
West Yorkshire
HX3 7DL
Director NameMr Joshua Thwaites
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hill View Gardens
Northowram
Halifax
West Yorkshire
HX3 7BT

Location

Registered Address1a Ash Lane Business Park
Ash Lane
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
29 June 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
21 June 2013Termination of appointment of Joshua Thwaites as a director (2 pages)
21 June 2013Registered office address changed from Unit 4 the Tannery Bradford Road Northowram Halifax West Yorkshire HX3 7HR United Kingdom on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Unit 4 the Tannery Bradford Road Northowram Halifax West Yorkshire HX3 7HR United Kingdom on 21 June 2013 (2 pages)
21 June 2013Termination of appointment of Joshua Thwaites as a director on 28 May 2013 (2 pages)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 2
(3 pages)
28 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 2
(3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2011Registered office address changed from 38 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 38 Hill View Gardens Northowram Halifax West Yorkshire HX3 7BT United Kingdom on 29 September 2011 (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
3 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Termination of appointment of Sarah Adams as a secretary (1 page)
30 April 2010Termination of appointment of Calvin Adams as a director (1 page)
30 April 2010Termination of appointment of Calvin Adams as a director (1 page)
30 April 2010Termination of appointment of Sarah Adams as a secretary (1 page)
27 April 2010Registered office address changed from Village Farm, Upper Lane Northowram Halifax West Yorkshire HX3 7DL on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Village Farm, Upper Lane Northowram Halifax West Yorkshire HX3 7DL on 27 April 2010 (1 page)
26 April 2010Appointment of Mr Joshua Thwaites as a director (2 pages)
26 April 2010Appointment of Mr Joshua Thwaites as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 23/04/08; full list of members (3 pages)
28 August 2008Return made up to 23/04/08; full list of members (3 pages)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 October 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 April 2007Incorporation (17 pages)
23 April 2007Incorporation (17 pages)