Company NameCaradon Anodising Company Limited
DirectorsNovar Nominees Limited and Rallip Holdings Limited
Company StatusActive
Company Number00408710
CategoryPrivate Limited Company
Incorporation Date18 April 1946(78 years ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusCurrent
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameUOP Products UK Limited (Corporation)
StatusCurrent
Appointed28 February 1993(46 years, 10 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB
Secretary NameNovar Nominees Limited (Corporation)
StatusCurrent
Appointed22 May 2008(62 years, 1 month after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due14 March 2017 (overdue)

Filing History

1 July 2019Restoration by order of the court (2 pages)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 June 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
28 May 2009Ad 01/01/09-31/12/09\gbp si 2232285@1=2232285\gbp ic 250000/2482285\ (2 pages)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 May 2009Declaration of solvency (3 pages)
12 June 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 June 2008Appointment terminate, secretary uop products (uk) LIMITED logged form (1 page)
5 June 2008Appointment terminate, secretary uop products uk LIMITED logged form (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 March 2007Return made up to 28/02/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 March 2002Return made up to 28/02/02; full list of members (2 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 May 2001Company name changed gent services LIMITED\certificate issued on 11/05/01 (2 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 November 2000Company name changed caradon anodising company limite d\certificate issued on 23/11/00 (2 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 28/02/99; no change of members (4 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 March 1998Return made up to 28/02/98; full list of members (15 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
15 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 March 1995Return made up to 28/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 May 1986Full accounts made up to 31 December 1985 (13 pages)
12 March 1983Accounts made up to 31 December 1982 (13 pages)
22 May 1976Accounts made up to 31 December 1975 (13 pages)