CALVERGLADE (PETERBOROUGH) LIMITED

CALVERGLADE (PETERBOROUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCALVERGLADE (PETERBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03583492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALVERGLADE (PETERBOROUGH) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CALVERGLADE (PETERBOROUGH) LIMITED located?

    Registered Office Address
    61 Badgers Gate
    Dunstable
    LU6 2BF Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CALVERGLADE (PETERBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRIVECUSTOM LIMITEDJun 18, 1998Jun 18, 1998

    What are the latest accounts for CALVERGLADE (PETERBOROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CALVERGLADE (PETERBOROUGH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CALVERGLADE (PETERBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2014

    Statement of capital on Aug 03, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 18, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital following an allotment of shares on Aug 23, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 18, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jun 18, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Kenneth Daniel Malone on Jun 18, 2010

    2 pagesCH01

    Director's details changed for Roger John Dossett on Jun 18, 2010

    2 pagesCH01

    Director's details changed for Barry Stuart Clegg on Jun 18, 2010

    2 pagesCH01

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    2 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2005

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2004

    6 pagesAA

    Who are the officers of CALVERGLADE (PETERBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Secretary
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    British163838050001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    MALONE, Kenneth Daniel
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    Director
    9 Chiltern Hills Road
    HP9 1PJ Beaconsfield
    Buckinghamshire
    EnglandBritish141834020001
    HOLLAND, Phillip John
    9 Royle Close
    Chalfont St Peter
    SL9 0BA Gerrards Cross
    Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St Peter
    SL9 0BA Gerrards Cross
    Buckinghamshire
    British74688330001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0