Company NameAwesome Calculaters Ltd.
Company StatusDissolved
Company Number03363721
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Mendes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2002(4 years, 11 months after company formation)
Appointment Duration19 years, 8 months (closed 21 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Secretary NameBen Mendes
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Gosbrook Road
Caversham
Reading
RG4 8BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameProfessional Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address19 Gosbrook Road
Caversham
Reading
Berkshire
RG4 7PX
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameClosemain Ltd (Corporation)
StatusResigned
Appointed13 April 2002(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 May 2006)
Correspondence Address23 Prospect Street
Caversham
Reading
RG4 8JB
Secretary NameBridgeman Mendes Ltd (Corporation)
StatusResigned
Appointed08 May 2006(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
Correspondence Address16 St Davids Close Prospect Street
Caversham
Reading
Berkshire
RG4 8JB

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Benjamin Mendes
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
19 October 2020Registered office address changed from 17 New Street Broadbottom SK14 6AN to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 19 October 2020 (1 page)
21 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
(3 pages)
10 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(3 pages)
17 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(3 pages)
17 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 2
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages)
13 May 2011Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Benjamin Mendes on 8 November 2010 (2 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2010Registered office address changed from 16 St Davids Close Caversham Reading Berks RG4 7PX on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 16 St Davids Close Caversham Reading Berks RG4 7PX on 20 October 2010 (2 pages)
24 May 2010Termination of appointment of Bridgeman Mendes Ltd as a secretary (1 page)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Bridgeman Mendes Ltd as a secretary (1 page)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Benjamin Mendes on 1 May 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
22 May 2009Secretary's change of particulars / bridgeman mendes LTD / 02/01/2009 (1 page)
22 May 2009Secretary's change of particulars / bridgeman mendes LTD / 02/01/2009 (1 page)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 January 2009Registered office changed on 15/01/2009 from 23 prospect street caversham reading berkshire RG4 8JB (1 page)
15 January 2009Registered office changed on 15/01/2009 from 23 prospect street caversham reading berkshire RG4 8JB (1 page)
23 July 2008Return made up to 01/05/08; full list of members (3 pages)
23 July 2008Return made up to 01/05/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
28 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
8 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Accounts made up to 31 May 2006 (2 pages)
2 May 2007Accounts made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 May 2006Return made up to 01/05/06; full list of members (2 pages)
13 January 2006Accounts made up to 31 May 2005 (1 page)
13 January 2006Accounts made up to 31 May 2005 (1 page)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Accounts made up to 31 May 2004 (1 page)
22 December 2004Accounts made up to 31 May 2004 (1 page)
27 April 2004Return made up to 01/05/04; full list of members (6 pages)
27 April 2004Return made up to 01/05/04; full list of members (6 pages)
27 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2004Accounts made up to 31 May 2003 (1 page)
27 January 2004Accounts made up to 31 May 2003 (1 page)
11 May 2003Return made up to 01/05/03; full list of members (6 pages)
11 May 2003Return made up to 01/05/03; full list of members (6 pages)
20 November 2002Accounts made up to 31 May 2002 (1 page)
20 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2002Accounts made up to 31 May 2002 (1 page)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 2002New secretary appointed (2 pages)
28 January 2002Accounts made up to 31 May 2001 (1 page)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2002Accounts made up to 31 May 2001 (1 page)
28 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Company name changed elbam LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed elbam LIMITED\certificate issued on 04/12/01 (2 pages)
25 May 2001Return made up to 01/05/01; full list of members (6 pages)
25 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 January 2001Accounts made up to 31 May 2000 (1 page)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Accounts made up to 31 May 2000 (1 page)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Registered office changed on 21/07/00 from: investment house 19 gosbrook road caversham reading berkshire RG4 8BT (1 page)
21 July 2000Registered office changed on 21/07/00 from: investment house 19 gosbrook road caversham reading berkshire RG4 8BT (1 page)
23 May 2000Return made up to 01/05/00; no change of members (6 pages)
23 May 2000Return made up to 01/05/00; no change of members (6 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Accounts made up to 31 May 1999 (1 page)
23 December 1999Accounts made up to 31 May 1999 (1 page)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1999Accounts made up to 31 May 1998 (1 page)
27 January 1999Accounts made up to 31 May 1998 (1 page)
27 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 January 1998Registered office changed on 20/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
14 January 1998Company name changed allendale clothing LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed allendale clothing LIMITED\certificate issued on 15/01/98 (2 pages)
1 May 1997Incorporation (14 pages)
1 May 1997Incorporation (14 pages)