About

Registered Number: 04359523
Date of Incorporation: 24/01/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (5 years ago)
Registered Address: Orchard Close, Huntscot Road, Luccombe, Mindhead, TA24 8TA,

 

Established in 2002, Calico Design Ltd has its registered office in Luccombe, Mindhead, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Norledge, Kelvin John, Norledge, Mary Jean, Tickner, Andrew Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORLEDGE, Kelvin John 01 September 2002 - 1
NORLEDGE, Mary Jean 24 January 2002 - 1
TICKNER, Andrew Michael 24 January 2002 31 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 26 January 2018
AD01 - Change of registered office address 11 January 2018
AD01 - Change of registered office address 11 January 2018
AD01 - Change of registered office address 11 January 2018
AD01 - Change of registered office address 11 January 2018
CH01 - Change of particulars for director 10 January 2018
CH03 - Change of particulars for secretary 10 January 2018
PSC04 - N/A 10 January 2018
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 January 2017
RESOLUTIONS - N/A 30 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 30 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 06 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 31 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
225 - Change of Accounting Reference Date 11 April 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.