Calyx Managed Services Limited HARROGATE


Calyx Managed Services Limited was dissolved on 2021-06-01. Calyx Managed Services was a private limited company that was situated at Central House, Beckwith Knowle, Harrogate, HG3 1UG. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2010-05-06) was run by 1 director and 1 secretary.
Director Peter B. who was appointed on 28 November 2016.
Moving on to the secretaries, we can name: Harneet J. appointed on 03 September 2018.

The company was classified as "dormant company" (99999). As stated in the official database, there was a name alteration on 2010-09-21, their previous name was Bc Newco 2. There is another name alteration: previous name was Macsco 23 performed on 2010-09-09. The last confirmation statement was sent on 2020-05-06 and last time the statutory accounts were sent was on 31 March 2020. 2016-05-06 is the date of the most recent annual return.

Calyx Managed Services Limited Address / Contact

Office Address Central House
Office Address2 Beckwith Knowle
Town Harrogate
Post code HG3 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07246110
Date of Incorporation Thu, 6th May 2010
Date of Dissolution Tue, 1st Jun 2021
Industry Dormant Company
End of financial Year 31st March
Company age 11 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 20th May 2021
Last confirmation statement dated Wed, 6th May 2020

Company staff

Harneet J.

Position: Secretary

Appointed: 03 September 2018

Peter B.

Position: Director

Appointed: 28 November 2016

Dean B.

Position: Director

Appointed: 02 September 2019

Resigned: 03 April 2020

Peter B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 03 September 2018

Timothy C.

Position: Secretary

Appointed: 08 October 2015

Resigned: 06 November 2016

Fraser F.

Position: Director

Appointed: 10 April 2015

Resigned: 20 October 2017

Timothy C.

Position: Director

Appointed: 10 April 2015

Resigned: 06 November 2016

Jill C.

Position: Director

Appointed: 21 February 2015

Resigned: 10 April 2015

Peter M.

Position: Director

Appointed: 27 November 2014

Resigned: 21 February 2015

Gordon M.

Position: Director

Appointed: 28 April 2014

Resigned: 21 February 2015

Timothy D.

Position: Director

Appointed: 20 December 2013

Resigned: 21 February 2015

Benjamin N.

Position: Director

Appointed: 20 December 2013

Resigned: 21 February 2015

Stephen C.

Position: Director

Appointed: 07 September 2012

Resigned: 10 April 2015

Timothy C.

Position: Director

Appointed: 06 September 2011

Resigned: 19 December 2013

Martin M.

Position: Director

Appointed: 23 December 2010

Resigned: 07 September 2012

Tara B.

Position: Director

Appointed: 13 October 2010

Resigned: 29 June 2012

Richard W.

Position: Secretary

Appointed: 13 October 2010

Resigned: 21 February 2015

Fiona T.

Position: Director

Appointed: 13 October 2010

Resigned: 28 March 2014

Nicholas S.

Position: Director

Appointed: 09 September 2010

Resigned: 23 June 2014

Sean C.

Position: Director

Appointed: 09 September 2010

Resigned: 22 July 2011

Martin H.

Position: Secretary

Appointed: 06 May 2010

Resigned: 13 October 2010

Bibi A.

Position: Director

Appointed: 06 May 2010

Resigned: 09 September 2010

People with significant control

Redcentric Holdings Limited

Central House Beckwith Knowle, Harrogate, HG3 1UG, United Kingdom

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 08399756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bc Newco 2 September 21, 2010
Macsco 23 September 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets5 063 0005 063 000
Debtors5 063 0005 063 000
Net Assets Liabilities5 063 0005 063 000
Other Debtors5 063 0005 063 000
Other
Net Current Assets Liabilities5 063 0005 063 000
Total Assets Less Current Liabilities5 063 0005 063 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 10th, December 2020
Free Download (1 page)

Company search

Advertisements