Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALCULUS OFFICE FURNITURE LIMITED
Company Information for

CALCULUS OFFICE FURNITURE LIMITED

MACCLESFIELD, CHESHIRE, SK11 0TA,
Company Registration Number
02840989
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Calculus Office Furniture Ltd
CALCULUS OFFICE FURNITURE LIMITED was founded on 1993-07-30 and had its registered office in Macclesfield. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
CALCULUS OFFICE FURNITURE LIMITED
 
Legal Registered Office
MACCLESFIELD
CHESHIRE
SK11 0TA
Other companies in SK11
 
Filing Information
Company Number 02840989
Date formed 1993-07-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-11-29
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALCULUS OFFICE FURNITURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALCULUS OFFICE FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KENDALL-JONES
Director 2016-07-07
TIMOTHY SIMON WORNE
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARK MEAKIN
Company Secretary 1993-07-30 2016-07-07
DAVID ALAN MCGAGH
Director 1993-07-30 2016-07-07
ALAN MARK MEAKIN
Director 1993-07-30 2016-07-07
JONATHAN PAUL MUNSCH
Director 1993-07-30 2016-07-07
NICHOLAS ANTHONY MUNSCH
Director 1993-07-30 2016-07-07
PETER JAMES STONEY
Director 1993-07-30 2010-03-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Director 1993-07-30 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KENDALL-JONES SOUTHERNS BOWMAN LIMITED Director 2016-11-30 CURRENT 2016-08-02 Active - Proposal to Strike off
ANDREW KENDALL-JONES SID 2022 REALISATIONS LIMITED Director 2016-11-04 CURRENT 2009-08-21 Active
ANDREW KENDALL-JONES CALCULUS LIMITED Director 2016-07-07 CURRENT 1993-08-02 Dissolved 2016-12-06
ANDREW KENDALL-JONES JAM TREE OFFICE LIMITED Director 2016-07-07 CURRENT 2008-08-05 Dissolved 2016-11-29
ANDREW KENDALL-JONES SMITHS OFFICE FURNITURE LTD Director 2016-07-07 CURRENT 1995-11-06 Dissolved 2016-11-29
ANDREW KENDALL-JONES NUCLEUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 2003-01-30 Active - Proposal to Strike off
ANDREW KENDALL-JONES BROADSTOCK LIMITED Director 2016-07-07 CURRENT 2008-12-01 Active - Proposal to Strike off
ANDREW KENDALL-JONES SOUTHERNS BROADSTOCK LIMITED Director 2016-07-07 CURRENT 1992-10-02 Active
TIMOTHY SIMON WORNE SOUTHERNS OFFICE INTERIORS LTD. Director 2017-11-15 CURRENT 1997-12-09 Active
TIMOTHY SIMON WORNE SOUTHERNS BOWMAN LIMITED Director 2016-11-30 CURRENT 2016-08-02 Active - Proposal to Strike off
TIMOTHY SIMON WORNE SID 2022 REALISATIONS LIMITED Director 2016-11-04 CURRENT 2009-08-21 Active
TIMOTHY SIMON WORNE CALCULUS LIMITED Director 2016-07-07 CURRENT 1993-08-02 Dissolved 2016-12-06
TIMOTHY SIMON WORNE JAM TREE OFFICE LIMITED Director 2016-07-07 CURRENT 2008-08-05 Dissolved 2016-11-29
TIMOTHY SIMON WORNE SMITHS OFFICE FURNITURE LTD Director 2016-07-07 CURRENT 1995-11-06 Dissolved 2016-11-29
TIMOTHY SIMON WORNE NUCLEUS OFFICE FURNITURE LIMITED Director 2016-07-07 CURRENT 2003-01-30 Active - Proposal to Strike off
TIMOTHY SIMON WORNE BROADSTOCK LIMITED Director 2016-07-07 CURRENT 2008-12-01 Active - Proposal to Strike off
TIMOTHY SIMON WORNE SOUTHERNS OFFICE HOLDINGS LTD Director 2016-07-04 CURRENT 1986-12-15 Active - Proposal to Strike off
TIMOTHY SIMON WORNE SOUTHERNS LIMITED Director 2008-11-20 CURRENT 2008-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-31DS01APPLICATION FOR STRIKING-OFF
2016-07-19TM02APPOINTMENT TERMINATED, SECRETARY ALAN MEAKIN
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MEAKIN
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MUNSCH
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAGH
2016-07-19AP01DIRECTOR APPOINTED MR TIMOTHY SIMON WORNE
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUNSCH
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW KENDALL-JONES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0101/06/16 FULL LIST
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0101/06/15 FULL LIST
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0101/06/14 FULL LIST
2014-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-03AR0101/06/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-08AR0101/06/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-06AR0101/06/11 FULL LIST
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY MUNSCH / 07/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MUNSCH / 07/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK MEAKIN / 07/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN MCGAGH / 07/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MARK MEAKIN / 07/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MARK MEAKIN / 07/06/2010
2010-06-07AR0101/06/10 FULL LIST
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONEY
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-07-03363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-02363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-20363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-01288cDIRECTOR'S PARTICULARS CHANGED
2002-06-29363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-20363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-07-11363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: HEATHER CLOSE LYME GREEN BUSINESS PARK LONDON ROAD MACCLESFIELD SK11 0LR
1999-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-05363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1998-07-13363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-08-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-19363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-04363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1995-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-18363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-15SRES03EXEMPTION FROM APPOINTING AUDITORS 31/12/94
1994-08-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-08-24363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
1994-07-29288DIRECTOR RESIGNED
1993-08-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-08-05288SECRETARY RESIGNED
1993-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALCULUS OFFICE FURNITURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALCULUS OFFICE FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALCULUS OFFICE FURNITURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CALCULUS OFFICE FURNITURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALCULUS OFFICE FURNITURE LIMITED
Trademarks
We have not found any records of CALCULUS OFFICE FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALCULUS OFFICE FURNITURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CALCULUS OFFICE FURNITURE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CALCULUS OFFICE FURNITURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALCULUS OFFICE FURNITURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALCULUS OFFICE FURNITURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.