Company NameChalcomm Limited
Company StatusDissolved
Company Number08353360
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Alan Robert Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grafton Close
Guisborough
North Yorkshire
TS14 7BP

Location

Registered Address6 Grafton Close
Guisborough
North Yorkshire
TS14 7BP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardWestworth
Built Up AreaGuisborough

Shareholders

100 at £1Alan Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£11
Cash£335
Current Liabilities£4,060

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
20 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
10 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
22 June 2016Registered office address changed from 28 Adcott Road Middlesbrough Cleveland TS5 7ES to 6 Grafton Close Guisborough North Yorkshire TS14 7BP on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 28 Adcott Road Middlesbrough Cleveland TS5 7ES to 6 Grafton Close Guisborough North Yorkshire TS14 7BP on 22 June 2016 (1 page)
22 June 2016Director's details changed for Mr Alan Jones on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Alan Jones on 22 June 2016 (2 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Registered office address changed from 28 Adcott Road Middlesbrough Cleveland TS5 7ES on 17 February 2014 (2 pages)
17 February 2014Registered office address changed from 28 Adcott Road Middlesbrough Cleveland TS5 7ES on 17 February 2014 (2 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Director's details changed for Mr Alan Jones on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Alan Jones on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 20 Heslington Gardens Guisborough Cleveland TS14 6GP England on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Alan Jones on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 20 Heslington Gardens Guisborough Cleveland TS14 6GP England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 20 Heslington Gardens Guisborough Cleveland TS14 6GP England on 6 February 2014 (1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)