CALLAN MANAGEMENT ORGANISATION LIMITED

81 Station Road, Marlow, SL7 1NS, Bucks
StatusDISSOLVED
Company No.01479886
CategoryPrivate Limited Company
Incorporated18 Feb 1980
Age44 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution07 Jan 2021
Years3 years, 3 months, 23 days

SUMMARY

CALLAN MANAGEMENT ORGANISATION LIMITED is an dissolved private limited company with number 01479886. It was incorporated 44 years, 2 months, 12 days ago, on 18 February 1980 and it was dissolved 3 years, 3 months, 23 days ago, on 07 January 2021. The company address is 81 Station Road, Marlow, SL7 1NS, Bucks.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jan 2020

Action Date: 10 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 10 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2018

Action Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2017

Action Date: 10 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Jan 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Dec 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Nov 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd

New address: 81 Station Road Marlow Bucks SL7 1NS

Change date: 2015-11-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Ms Vivian Kirwan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-16

Officer name: Mr Lee Anthony Robert Paris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Keith Terence Callan

Termination date: 2014-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-23

Officer name: Charles Spencer Bunker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callan method organisation LIMITED\certificate issued on 04/10/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The P Team Limited

Appointment date: 2012-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Termination date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/96; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 12 May 1998

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 20 Mar 1998

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 06 Feb 1998

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 06 Feb 1998

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 18 Feb 1997

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 Jan 1997

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/95; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; no change of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 19 Feb 1996

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 06 Oct 1995

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/93; full list of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Mar 1995

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Mar 1995

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 05/01/95 from: cape and dalgleish 401 st john street london EC1V 4LH

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 May 1994

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1994

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 26 Jul 1993

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1993

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 May 1993

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/92; no change of members

Documents

View document PDF

Liquidation administration proposals

Date: 30 Apr 1993

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 15/01/93 from: orchard house 45 mill way grantchester cambridge, CB3 9ND

Documents

View document PDF

Liquidation administration order

Date: 11 Jan 1993

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 11 Jan 1993

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF


Some Companies

CO & ASSOCIATES LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:11112336
Status:ACTIVE
Category:Private Limited Company

DIXEY COSMETICS LIMITED

HIGHFIELD BOWER ROAD,ASHFORD,TN25 6SZ

Number:11713729
Status:ACTIVE
Category:Private Limited Company

FLAMINGO PRINTS LTD

15 MOULIN AVENUE,SOUTHSEA,PO5 2RF

Number:11391380
Status:ACTIVE
Category:Private Limited Company

MAXLOG LP

SUITE A,BELFAST,BT9 6AF

Number:NL000661
Status:ACTIVE
Category:Limited Partnership

PARROT CONSULTING LTD

PARK HOUSE PARK FARM,AYLESFORD,ME20 6SN

Number:09738813
Status:ACTIVE
Category:Private Limited Company
Number:03917652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source