Company NameKalemead Limited
Company StatusDissolved
Company Number01495508
CategoryPrivate Limited Company
Incorporation Date7 May 1980(44 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Elizabeth Ann Thorne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(10 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Director NameMr Geoffrey Neil Thorne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(10 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales
Secretary NameMrs Elizabeth Ann Thorne
NationalityBritish
StatusClosed
Appointed15 April 1991(10 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LS
Wales

Location

Registered Address10 Stadium Court, Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Geoffrey Neil Thorne
90.00%
Ordinary
1 at £1Mrs Elizabeth Ann Thorne
10.00%
Ordinary

Financials

Year2014
Net Worth£45
Cash£1,221
Current Liabilities£7,016

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Application to strike the company off the register (3 pages)
6 November 2012Application to strike the company off the register (3 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 9 October 2012 (1 page)
6 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 10
(5 pages)
6 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 10
(5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Elizabeth Ann Thorne on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Geoffrey Neil Thorne on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Geoffrey Neil Thorne on 15 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Elizabeth Ann Thorne on 15 April 2010 (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 15/04/09; full list of members (4 pages)
24 June 2009Return made up to 15/04/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2008Return made up to 15/04/08; no change of members (7 pages)
7 May 2008Return made up to 15/04/08; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 15/04/07; full list of members (7 pages)
15 June 2007Return made up to 15/04/07; full list of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
19 April 2006Return made up to 15/04/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 April 2005Return made up to 15/04/05; full list of members (7 pages)
12 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 May 2004Return made up to 15/04/04; full list of members (7 pages)
6 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 May 2003Return made up to 15/04/03; full list of members (7 pages)
1 May 2003Return made up to 15/04/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
11 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
3 May 2002Return made up to 15/04/02; full list of members (6 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
9 May 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
2 May 2000Return made up to 15/04/00; full list of members (6 pages)
2 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
27 March 2000Full accounts made up to 31 May 1999 (10 pages)
28 April 1999Return made up to 15/04/99; full list of members (10 pages)
28 April 1999Return made up to 15/04/99; full list of members (10 pages)
25 March 1999Full accounts made up to 31 May 1998 (10 pages)
25 March 1999Full accounts made up to 31 May 1998 (10 pages)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Return made up to 15/04/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 May 1997 (10 pages)
24 February 1998Full accounts made up to 31 May 1997 (10 pages)
1 May 1997Return made up to 15/04/97; no change of members (4 pages)
1 May 1997Return made up to 15/04/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 May 1996 (9 pages)
17 February 1997Full accounts made up to 31 May 1996 (9 pages)
28 April 1996Return made up to 15/04/96; full list of members (6 pages)
28 April 1996Return made up to 15/04/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 May 1995 (12 pages)
4 April 1996Full accounts made up to 31 May 1995 (12 pages)
31 August 1995882 amends doc 22.5.92.ic=+£4 (2 pages)
31 August 1995882 amends doc 22.5.92.ic=+£4 (2 pages)
25 July 1995Return made up to 15/04/95; no change of members (4 pages)
25 July 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)