Company NameCaliban Services Limited
DirectorsJohn Bowers and Rebecca Bowers
Company StatusDissolved
Company Number02959529
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Bowers
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address4 Lumb Carr Avenue
Hollonbe Brook
Lancashire
BL0 9QG
Director NameRebecca Bowers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address34 Stanley Street
Ramsbottom
Bury
Lancashire
BL0 9JG
Secretary NameRebecca Bowers
NationalityBritish
StatusCurrent
Appointed25 July 1994
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address34 Stanley Street
Ramsbottom
Bury
Lancashire
BL0 9JG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Bolton Street
Ramsbottom
Via Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
24 April 1998Appointment of a voluntary liquidator (1 page)
24 April 1998Statement of affairs (5 pages)
24 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1997Return made up to 17/08/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (10 pages)
11 October 1995Ad 17/08/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 September 1995Return made up to 04/08/95; full list of members (6 pages)