Company NameCallanetics UK (Scotland) Ltd
Company StatusDissolved
Company Number04235868
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date7 May 2013 (10 years, 11 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 Philip Morris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(3 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 07 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
Secretary NameMr Philip Morris
NationalityBritish
StatusClosed
Appointed11 July 2001(3 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 07 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
Director NameMr Jordan Lee Morris
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2008(7 years after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMrs Karen Morris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2008)
RoleExercise Instructor
Country of ResidenceEngland
Correspondence Address12 Lydcott
Washington
Tyne & Wear
NE38 8TN

Location

Registered Address80 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2013Application to strike the company off the register (3 pages)
10 January 2013Application to strike the company off the register (3 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(4 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 2
(4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages)
28 June 2011Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Jordan Lee Morris on 8 June 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Mr Philip Morris on 31 December 2009 (2 pages)
29 June 2010Director's details changed for Jordan Lee Morris on 31 December 2009 (2 pages)
29 June 2010Registered office address changed from 82 Darras Road Ponteland Tyne and Wear NE20 9PG on 29 June 2010 (1 page)
29 June 2010Secretary's details changed for Mr Philip Morris on 31 December 2009 (1 page)
29 June 2010Director's details changed for Mr Philip Morris on 31 December 2009 (2 pages)
29 June 2010Secretary's details changed for Mr Philip Morris on 31 December 2009 (1 page)
29 June 2010Registered office address changed from 82 Darras Road Ponteland Tyne and Wear NE20 9PG on 29 June 2010 (1 page)
29 June 2010Director's details changed for Jordan Lee Morris on 31 December 2009 (2 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
8 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Director appointed jordan lee morris (2 pages)
26 March 2009Appointment Terminated Director karen morris (1 page)
26 March 2009Appointment terminated director karen morris (1 page)
26 March 2009Director appointed jordan lee morris (2 pages)
31 December 2008Director and Secretary's Change of Particulars / philip morris / 24/12/2008 / HouseName/Number was: , now: 82; Street was: tynedale, now: darras road; Area was: ashbrooke range, now: ; Post Town was: sunderland, now: ponteland; Post Code was: SR2 7TR, now: NE20 9PG; Country was: , now: england (1 page)
31 December 2008Director and Secretary's Change of Particulars / philip morris / 24/12/2008 / (1 page)
31 December 2008Director and secretary's change of particulars / philip morris / 24/12/2008 (1 page)
31 December 2008Director and secretary's change of particulars / philip morris / 24/12/2008 (1 page)
24 December 2008Registered office changed on 24/12/2008 from tynedale ashbrooke range sunderland tyne and wear SR2 7TR (1 page)
24 December 2008Registered office changed on 24/12/2008 from tynedale ashbrooke range sunderland tyne and wear SR2 7TR (1 page)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 August 2007Return made up to 15/06/07; full list of members (2 pages)
23 August 2007Return made up to 15/06/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Return made up to 15/06/06; full list of members (2 pages)
2 August 2006Return made up to 15/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 January 2006Registered office changed on 09/01/06 from: 12 lydcott washington tyne & wear NE38 8TN (1 page)
9 January 2006Registered office changed on 09/01/06 from: 12 lydcott washington tyne & wear NE38 8TN (1 page)
19 July 2005Return made up to 15/06/05; full list of members (2 pages)
19 July 2005Return made up to 15/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
11 May 2003Amended accounts made up to 30 June 2002 (6 pages)
11 May 2003Amended accounts made up to 30 June 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 August 2002Company name changed callanetics uk LTD\certificate issued on 23/08/02 (3 pages)
23 August 2002Company name changed callanetics uk LTD\certificate issued on 23/08/02 (3 pages)
12 August 2002Return made up to 15/06/02; full list of members (7 pages)
12 August 2002Return made up to 15/06/02; full list of members (7 pages)
26 February 2002Company name changed callanetics england LTD\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed callanetics england LTD\certificate issued on 26/02/02 (2 pages)
20 July 2001Company name changed bodwell LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed bodwell LIMITED\certificate issued on 20/07/01 (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
15 June 2001Incorporation (21 pages)