Company NameCalm Skies Limited
Company StatusDissolved
Company Number07209863
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Martin Charles Anthony Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 21 Innovation House
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Alan Foster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 21 Innovation House
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Elaine Richardson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 21 Innovation House
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Adam Robert Lee
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockerton House 11 West Auckland Road
Darlington
Co Durham
DL3 9EJ
Director NameMr Charles John Whitehouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCockerton House 11 West Auckland Road
Darlington
Co Durham
DL3 9EJ

Location

Registered AddressOffice 21 Innovation House
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
23 August 2013Application to strike the company off the register (3 pages)
23 August 2013Application to strike the company off the register (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 3
(4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 3
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 November 2012Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Design 365 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE United Kingdom on 6 November 2012 (1 page)
23 May 2012Registered office address changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 15 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE England on 23 May 2012 (1 page)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Martin Charles Anthony Smith on 16 January 2012 (2 pages)
9 February 2012Appointment of Mr Alan Foster as a director on 16 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Martin Charles Anthony Smith on 16 January 2012 (2 pages)
9 February 2012Appointment of Mr Alan Foster as a director (2 pages)
16 January 2012Appointment of Mrs Elaine Richardson as a director on 16 January 2012 (2 pages)
16 January 2012Termination of appointment of Charles John Whitehouse as a director on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Adam Lee as a director (1 page)
16 January 2012Termination of appointment of Adam Robert Lee as a director on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ United Kingdom on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Charles Whitehouse as a director (1 page)
16 January 2012Appointment of Mrs Elaine Richardson as a director (2 pages)
16 January 2012Registered office address changed from Cockerton House 11 West Auckland Road Darlington Co Durham DL3 9EJ United Kingdom on 16 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2010Incorporation (46 pages)
31 March 2010Incorporation (46 pages)