Company NameCalim Limited
Company StatusDissolved
Company Number03079364
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date3 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Czornenkyj
NationalityBritish
StatusClosed
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Director NameLeslie Peter Bailey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(2 years, 6 months after company formation)
Appointment Duration6 years (closed 03 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hunstanton Drive
Bury
Lancashire
BL8 1XH
Director NameEjaz Ali Shah
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address131 Tweedale Street
Rochdale
Lancashire
OL11 3TZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address78/82 Church Street
Eccles
Manchester
Lancashire
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
26 July 2003Return made up to 13/07/03; full list of members (6 pages)
14 February 2003Return made up to 13/07/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 September 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 September 1999Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 July 1999Return made up to 13/07/99; full list of members (6 pages)
1 October 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
21 July 1998Return made up to 13/07/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street salford M6 5BY (1 page)
6 August 1997Return made up to 13/07/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 August 1996Return made up to 13/07/96; full list of members
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
28 November 1995Accounting reference date notified as 31/10 (1 page)
5 October 1995Particulars of mortgage/charge (6 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)