Company NameRoad To Calum Limited
Company StatusDissolved
Company Number08113301
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NamesSafe Families For Children Limited and Ah Fbc 1 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House The Fleming Business Centre Burdon Ter
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameAlan Crawford Fletcher
NationalityBritish
StatusClosed
Appointed21 August 2012(2 months after company formation)
Appointment Duration3 years, 1 month (closed 13 October 2015)
RoleCompany Director
Correspondence AddressAnson House The Fleming Business Centre
Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMr John Canfield Hammill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House The Fleming Business Centre
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NamePaul Robert Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(2 months after company formation)
Appointment Duration2 years (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House The Fleming Business Centre Burdon Ter
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE

Location

Registered AddressAnson House The Fleming Business Centre
Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Paul Rogers
50.00%
Ordinary
1 at £1Vincent Woods
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
17 June 2015Application to strike the company off the register (3 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 September 2014Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Paul Robert Rogers as a director on 4 September 2014 (1 page)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
21 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
21 May 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
30 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
19 September 2012Appointment of Paul Robert Rogers as a director (3 pages)
19 September 2012Appointment of Alan Crawford Fletcher as a secretary (3 pages)
19 September 2012Termination of appointment of John Hammill as a director (2 pages)
19 September 2012Appointment of Paul Robert Rogers as a director (3 pages)
19 September 2012Appointment of Mr Vincent Woods as a director (3 pages)
19 September 2012Termination of appointment of John Hammill as a director (2 pages)
19 September 2012Appointment of Mr Vincent Woods as a director (3 pages)
19 September 2012Appointment of Alan Crawford Fletcher as a secretary (3 pages)
13 September 2012Company name changed ah fbc 1 LIMITED\certificate issued on 13/09/12
  • CONNOT ‐
(2 pages)
13 September 2012Company name changed ah fbc 1 LIMITED\certificate issued on 13/09/12
  • CONNOT ‐
(2 pages)
13 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
13 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
9 July 2012Company name changed safe families for children LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed safe families for children LIMITED\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Incorporation (14 pages)
20 June 2012Incorporation (14 pages)