Company NameCalon Systems Limited
Company StatusDissolved
Company Number03610000
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrin Graham Marvin Franklin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Netherfield Close
Alton
Hampshire
GU34 2EP
Director NameMr Timothy John Sly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleEngineer Chemist And Cd
Country of ResidenceEngland
Correspondence Address16 Eanleywood Lane
Norton
Runcorn
Cheshire
WA7 6PA
Secretary NameBarbara Elizabeth Sly
NationalityBritish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Eanleywood Lane
Norton
Runcorn
Cheshire
WA7 6PA
Director NameAlun Peter Mills
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleEngineer
Correspondence Address43 Lancaster Road
Cadishead
Manchester
M44 5HD

Location

Registered AddressDaresbury Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
2 September 2008Return made up to 05/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
20 August 2007Return made up to 05/08/07; full list of members (3 pages)
21 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 August 2006Return made up to 05/08/06; full list of members (3 pages)
31 August 2006Registered office changed on 31/08/06 from: 3 victoria building high street runcorn WA7 1QS (1 page)
12 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 05/08/05; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
6 September 2004Return made up to 05/08/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 August 2003Return made up to 05/08/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
14 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 August 2000Return made up to 05/08/00; full list of members (7 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
15 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Incorporation (16 pages)