Company NameCaradon Jones Limited
Company StatusDissolved
Company Number01126513
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 9 months ago)
Dissolution Date22 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameRallip Holdings Limited (Corporation)
StatusClosed
Appointed29 June 2004(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 22 February 2012)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed29 June 2004(30 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 22 February 2012)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRichard Bryn Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressTy Llanfihangel
Cowbridge
CF71 7LQ
Wales
Director NameAnthony John Peach
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage Five Lanes
Caerwent
Newport
Gwent
NP6 4PQ
Wales
Director NameJohn Peter William Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressSeabank House 18 Clinton Road
Penarth
South Glamorgan
CF64 3JD
Wales
Director NameGraham Miller
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address15 Jessop Road
Highcross
Newport
Gwent
NP1 0BS
Wales
Director NameMrs Joan Elizabeth Faulks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressByway
City Lane Hengoed
Oswestry
Shropshire
SY10 7ET
Wales
Director NameMr John Adrian Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 October 1992)
RoleCompany Director
Correspondence AddressAshfields
Rhos Common
Llanymynech
Powys
SY22 6RN
Wales
Secretary NameSimon Stuart Morton
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address21 Priory Oak
Brackla
Bridgend
Mid-Glamorgan
CF31 2HY
Wales
Director NameBrian Lawrence Buckland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressCae Elga
Highfield Road, Osbaston
Monmouth
Gwent
NP25 3HR
Wales
Director NameMr David Anthony Hey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQuarry Barn
Lydart
Monmouth
Gwent
NP25 4RL
Wales
Director NameSimon Stuart Morton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address21 Priory Oak
Brackla
Bridgend
Mid-Glamorgan
CF31 2HY
Wales
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameDaniel Charles Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(21 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address25 Berwyn Road
Richmond
Surrey
TW10 5BP
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(21 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameHenry Thomas Rawlinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressCuckoo Hill House The Common
St Briarels
Lydney
Gloucestershire
GL15 6SQ
Wales
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameMr Derek Burningham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Director NameAndrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(24 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 September 1998)
RoleChartered Accountant
Correspondence AddressField View Ham Lane
Aston
Bampton
Oxfordshire
OX18 2DE
Director NameAndrew David Seddon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(25 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address19 Balmuir Gardens
Putney
London
SW15 6NG
Director NameNeil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address126 Palewell Park
East Sheen
London
SW14 8HJ
Director NameMr Timothy Charles Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGodolphin House
Broom Way
Weybridge
Surrey
KT13 9TG
Director NameMr Martin Christopher Delve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years after company formation)
Appointment Duration11 months (resigned 29 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ember Gardens
Thames Ditton
Surrey
KT7 0LL
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2004(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2011)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

Shareholders

2.9m at 1Novar Dormant Holdings Company Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved following liquidation (1 page)
22 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Return of final meeting in a members' voluntary winding up (10 pages)
22 November 2011Return of final meeting in a members' voluntary winding up (10 pages)
17 November 2011Termination of appointment of Sisec Limited as a secretary (1 page)
17 November 2011Termination of appointment of Sisec Limited as a secretary on 17 November 2011 (1 page)
28 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (13 pages)
28 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (13 pages)
28 July 2011Liquidators statement of receipts and payments to 14 June 2011 (13 pages)
11 February 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,306,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,306,000
(4 pages)
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2010Appointment of a voluntary liquidator (1 page)
2 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2010Declaration of solvency (3 pages)
2 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
(1 page)
2 July 2010Appointment of a voluntary liquidator (1 page)
2 July 2010Declaration of solvency (3 pages)
30 June 2010Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 30 June 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
11 September 2009Accounts made up to 31 December 2008 (5 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 October 2008Secretary appointed sisec LIMITED (1 page)
7 October 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 January 2008Group of companies' accounts made up to 31 December 2007 (5 pages)
15 January 2008Group of companies' accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2006Accounts made up to 31 December 2005 (6 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
26 August 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
30 July 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004New director appointed (6 pages)
8 July 2004New director appointed (7 pages)
8 July 2004New director appointed (7 pages)
8 July 2004New director appointed (6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (2 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Return made up to 31/12/00; full list of members (5 pages)
17 April 2001Return made up to 31/12/00; full list of members (5 pages)
26 February 2001Company name changed caradon europe LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Company name changed caradon europe LIMITED\certificate issued on 26/02/01 (2 pages)
26 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)
29 December 2000Company name changed novar europe LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed novar europe LIMITED\certificate issued on 29/12/00 (2 pages)
22 November 2000Company name changed caradon jones LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed caradon jones LIMITED\certificate issued on 23/11/00 (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Full accounts made up to 31 December 1998 (17 pages)
10 August 1999Auditor's resignation (1 page)
10 August 1999Auditor's resignation (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 October 1998Full accounts made up to 31 December 1997 (17 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
25 September 1997Full accounts made up to 31 December 1996 (16 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
24 January 1997Return made up to 31/12/96; full list of members (9 pages)
24 January 1997Return made up to 31/12/96; full list of members (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (19 pages)
3 October 1996Full accounts made up to 31 December 1995 (19 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
4 April 1996Return made up to 31/12/95; full list of members (8 pages)
4 April 1996Return made up to 31/12/95; full list of members (8 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
7 December 1995Director resigned (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
4 October 1995Full accounts made up to 31 December 1994 (19 pages)
9 May 1995Director's particulars changed (4 pages)
1 May 1995New secretary appointed;director resigned (4 pages)
31 October 1993Full accounts made up to 31 December 1992 (16 pages)
31 October 1993Full accounts made up to 31 December 1992 (16 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
2 November 1992Full accounts made up to 31 December 1991 (18 pages)
13 May 1992Full accounts made up to 30 June 1991 (12 pages)
13 May 1992Full accounts made up to 30 June 1991 (12 pages)
24 March 1992Memorandum and Articles of Association (33 pages)
24 March 1992Memorandum and Articles of Association (33 pages)
24 June 1991Full accounts made up to 30 June 1990 (12 pages)
24 June 1991Full accounts made up to 30 June 1990 (12 pages)
7 August 1990Full accounts made up to 30 June 1989 (12 pages)
7 August 1990Full accounts made up to 30 June 1989 (12 pages)
20 July 1988Full accounts made up to 30 June 1987 (11 pages)
20 July 1988Full accounts made up to 30 June 1987 (11 pages)
31 March 1987Return made up to 31/12/86; full list of members (5 pages)
31 March 1987Return made up to 31/12/86; full list of members (5 pages)
6 February 1979Accounts made up to 30 June 1978 (10 pages)
6 February 1979Accounts made up to 30 June 2078 (10 pages)
16 December 1976Accounts made up to 30 June 2076 (10 pages)
16 December 1976Accounts made up to 30 June 1976 (10 pages)
23 December 1975Accounts made up to 30 June 1975 (12 pages)
23 December 1975Accounts made up to 30 June 2075 (12 pages)