Company NameCaldershaw Dyeing Company Limited
Company StatusDissolved
Company Number01913663
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 10 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Christopher Lydon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 12 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylcroft 101 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Secretary NameCharles William Trillo
NationalityBritish
StatusClosed
Appointed15 December 1995(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 03 November 2009)
RoleSecretary
Correspondence Address9 Railway Terrace
Rawtenstall
Lancashire
BB4 6HP
Secretary NameRashid Ahmad
NationalityBritish
StatusResigned
Appointed10 November 1991(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 June 1992)
RoleCompany Director
Correspondence Address124 Princes Gardens
West Acton
London
W3 0LJ
Director NameJonathan Gideon Nutman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1994)
RoleCompany Director/Textile Conve
Correspondence Address39 Buckland Crescent
Belsize Park
London
NW43 5DJ
Secretary NameMr Christopher Lydon
NationalityBritish
StatusResigned
Appointed10 June 1992(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSylcroft 101 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameMr Mohammad Ali Dawood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 1995)
RoleCompany Director
Correspondence Address829 Wilmslow Road
East Didsbury
Manchester
Lancashire
M20 5WD
Director NameRebecca Jane Ingoe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 1996)
RoleCompany Director
Correspondence Address303 Edgeside Lane
Waterfoot
Rossendale
Lancashire
BB4 9UD

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2006Restoration by order of the court (2 pages)
3 August 2000Dissolved (1 page)
3 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
16 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (6 pages)
20 February 1998Notice of Constitution of Liquidation Committee (2 pages)
4 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 February 1998Appointment of a voluntary liquidator (1 page)
4 February 1998Statement of affairs (21 pages)
4 February 1998Registered office changed on 04/02/98 from: unit 2/5A the caldershaw centre rooley moor road rochdale lancashire OL12 7LP (1 page)
14 November 1997Return made up to 10/11/97; full list of members (6 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
6 March 1997Particulars of mortgage/charge (6 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 10/11/96; full list of members (7 pages)
28 January 1997Return made up to 10/11/95; no change of members (5 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
24 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 January 1996Particulars of mortgage/charge (3 pages)
21 December 1995Director resigned;new director appointed (4 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (20 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
14 November 1994Return made up to 10/11/94; full list of members (8 pages)
22 April 1994Accounts for a medium company made up to 31 December 1993 (19 pages)
17 November 1993Return made up to 10/11/93; full list of members (8 pages)
15 June 1993Return made up to 10/11/92; full list of members (8 pages)
7 April 1993Accounts for a medium company made up to 31 December 1992 (18 pages)