About

Registered Number: 04928256
Date of Incorporation: 10/10/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Established in 2003, Calypso Flooring Ltd have registered office in Lancashire. We don't currently know the number of employees at Calypso Flooring Ltd. Hemming, Amanda, Williams, Lynne Alice are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Amanda 20 November 2003 23 April 2010 1
WILLIAMS, Lynne Alice 17 April 2005 23 April 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 01 May 2013
AC92 - N/A 18 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2011
RESOLUTIONS - N/A 23 April 2010
4.20 - N/A 23 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2010
AD01 - Change of registered office address 13 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 06 October 2009
395 - Particulars of a mortgage or charge 14 July 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 25 January 2007
363a - Annual Return 14 November 2006
363s - Annual Return 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
CERTNM - Change of name certificate 20 September 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2005
169 - Return by a company purchasing its own shares 21 February 2005
225 - Change of Accounting Reference Date 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
RESOLUTIONS - N/A 07 December 2004
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
395 - Particulars of a mortgage or charge 20 March 2004
395 - Particulars of a mortgage or charge 06 January 2004
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 09 December 2003
RESOLUTIONS - N/A 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
MEM/ARTS - N/A 24 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 July 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 19 March 2004 Outstanding

N/A

Debenture 02 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.