Company NameCalbomar Consortium Limited
Company StatusDissolved
Company Number01328858
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameCatherine Mary Benson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 July 1997)
RoleHousewife
Correspondence Address28 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NamePaul Benson
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 July 1997)
RolePharmacist
Correspondence Address28 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameCatherine Mary Benson
NationalityIrish
StatusClosed
Appointed01 May 1996(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 July 1997)
RoleHousewife
Correspondence Address28 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameEric James Pridgeon
NationalityBritish
StatusResigned
Appointed30 April 1991(13 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address64 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5SE
Secretary NameMrs Barbara Marston
NationalityBritish
StatusResigned
Appointed01 May 1992(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RolePharmaceutical Chemist
Correspondence AddressMilford House
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameE & B Marston Limited (Corporation)
StatusResigned
Appointed30 April 1991(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 May 1996)
Correspondence AddressMilford House 45 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER

Location

Registered Address280 Brlow Moor Road
Charlton Cum Hardy
Manchester
M21 8HA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
6 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
12 February 1997Application for striking-off (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: shaw heath health centre gilmore street, cale green, stockport, ches. SK3 8DL (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (2 pages)
6 June 1996Return made up to 30/04/96; full list of members (6 pages)
7 June 1995Return made up to 30/04/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)