Company NameCaldervale Limited
Company StatusDissolved
Company Number01945727
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 8 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 26 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 26 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 26 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months (closed 26 July 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusClosed
Appointed02 July 1999(13 years, 9 months after company formation)
Appointment Duration12 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr David Moses Halpern
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Salford
Lancashire
M7 4JE

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£66,636
Cash£6,020
Current Liabilities£131,237

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 200
(5 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 200
(5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2010Director's details changed for Mr Jacob Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Rose Halpern on 17 January 2010 (2 pages)
17 January 2010Secretary's details changed for Mr Aron Vaisfiche on 17 January 2010 (1 page)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
17 January 2010Secretary's details changed for Mr Aron Vaisfiche on 17 January 2010 (1 page)
17 January 2010Director's details changed for Mr Mordecai Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Jenny Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Jenny Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Jacob Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Mordecai Halpern on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Rose Halpern on 17 January 2010 (2 pages)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 28/12/08; full list of members (7 pages)
15 January 2009Return made up to 28/12/08; full list of members (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 28/12/06; full list of members (11 pages)
10 April 2007Return made up to 28/12/06; full list of members (11 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 28/12/05; full list of members (11 pages)
9 January 2006Return made up to 28/12/05; full list of members (11 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Return made up to 28/12/04; full list of members (11 pages)
13 January 2005Return made up to 28/12/04; full list of members (11 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Return made up to 28/12/03; full list of members (11 pages)
9 January 2004Return made up to 28/12/03; full list of members (11 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2003Return made up to 28/12/02; full list of members (11 pages)
11 February 2003Return made up to 28/12/02; full list of members (11 pages)
25 February 2002Return made up to 28/12/01; full list of members (10 pages)
25 February 2002Return made up to 28/12/01; full list of members (10 pages)
20 February 2002Registered office changed on 20/02/02 from: first floor harvester house 37 peter street manchester, M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: first floor harvester house 37 peter street manchester, M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 30/11/00; full list of members (10 pages)
10 January 2001Return made up to 30/11/00; full list of members (10 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 28/12/99; full list of members (10 pages)
23 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
29 January 1999Return made up to 28/12/98; full list of members (8 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (6 pages)
20 March 1997Return made up to 28/12/96; no change of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 April 1995Return made up to 28/12/94; full list of members (8 pages)
7 April 1995Return made up to 28/12/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 September 1985Incorporation (12 pages)
9 September 1985Incorporation (12 pages)