Company NameCaldmate Management Limited
DirectorsAnthony Johnson and Michael Johnson
Company StatusDissolved
Company Number02061202
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleQuantity Surveyor
Correspondence Address1 Platting Road
Lydgate Saddleworth
Oldham
OL4 4DL
Director NameMr Michael Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSubcontract Joiner
Correspondence Address19 Brierley Walk
Chadderton
Lancashire
OL9 6SB
Secretary NameMr Anthony Johnson
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address1 Platting Road
Lydgate Saddleworth
Oldham
OL4 4DL
Director NameMr Andrew Murray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1992)
RoleSite Manager
Correspondence Address44 Shaftesbury Drive
Hopwood
Heywood
Lancs
OL10 2PS

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,134
Gross Profit£61,131
Net Worth-£37,835
Cash£1,870
Current Liabilities£55,563

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 July 1998Registered office changed on 15/07/98 from: overens st works overens street oldham OL4 1LA (1 page)
13 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 1998Appointment of a voluntary liquidator (1 page)
13 July 1998Statement of affairs (5 pages)
21 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 December 1996 (14 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)