Company NameCaballo Saddlery Limited
DirectorDaniel Robert Chapchal
Company StatusDissolved
Company Number03041564
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Previous NameRydebeech Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Daniel Robert Chapchal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVarykino 9 Ridgelands
Fetcham
Leatherhead
Surrey
KT22 9DB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Bryan Courtney Aukett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 16 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Secretary NameMr Bryan Courtney Aukett
NationalityBritish
StatusResigned
Appointed20 April 1995(2 weeks, 2 days after company formation)
Appointment Duration7 years, 12 months (resigned 16 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Newlands Road
Rottingdean
Brighton
East Sussex
BN2 7GD
Director NameAshley Gatehouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2003)
RoleCompany Director
Correspondence Address2 Furbers Barn Cottages
Dorchester Road, Stratton
Dorchester
Dorset
DT2 9RU
Director NameHoward Seaton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2004)
RoleCompany Director
Correspondence Address44 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LS
Secretary NameAshley Gatehouse
NationalityBritish
StatusResigned
Appointed16 April 2003(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 December 2003)
RoleCompany Director
Correspondence Address2 Furbers Barn Cottages
Dorchester Road, Stratton
Dorchester
Dorset
DT2 9RU

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 February 2005Administrator's progress report (11 pages)
1 February 2005Notice of move from Administration to Dissolution (11 pages)
19 October 2004Result of meeting of creditors (18 pages)
1 September 2004Statement of affairs (11 pages)
13 August 2004Statement of administrator's proposal (18 pages)
24 June 2004Registered office changed on 24/06/04 from: cardinal house 20 st mary's parosnage manchester M3 2LG (1 page)
22 June 2004Appointment of an administrator (1 page)
11 June 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
10 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
(7 pages)
31 December 2003Secretary resigned;director resigned (1 page)
31 December 2003Ad 31/10/03-17/11/03 £ si 137500@1=137500 £ ic 446224/583724 (2 pages)
6 December 2003£ nc 5000000/5250000 31/10/03 (1 page)
6 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 October 2003Ad 07/08/03-30/09/03 £ si 114287@1=114287 £ ic 331937/446224 (2 pages)
26 October 2003Nc inc already adjusted 30/07/03 (1 page)
26 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
16 July 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Ad 15/04/03--------- £ si 13104@1=13104 £ ic 318833/331937 (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 May 2003Ad 16/04/03--------- £ si 120690@1=120690 £ ic 198143/318833 (2 pages)
1 May 2003Nc inc already adjusted 16/04/03 (1 page)
1 May 2003Ad 16/04/03--------- £ si [email protected]=164343 £ ic 33800/198143 (2 pages)
1 May 2003Registered office changed on 01/05/03 from: 3RD floor 99 montpelier road brighton BN1 3BE (1 page)
30 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Ad 15/04/03--------- £ si 5200@1=5200 £ ic 28600/33800 (2 pages)
25 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Ad 25/07/02--------- £ si 23400@1=23400 £ ic 2/23402 (2 pages)
30 September 2002Ad 26/06/02--------- £ si 5198@1=5198 £ ic 23402/28600 (2 pages)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
1 June 2002New director appointed (2 pages)
13 May 2002Return made up to 04/04/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 April 2000Return made up to 04/04/00; full list of members (6 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 June 1999Return made up to 04/04/99; no change of members (4 pages)
14 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 April 1997Return made up to 04/04/97; full list of members (6 pages)
13 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995Memorandum and Articles of Association (22 pages)
1 June 1995Nc inc already adjusted 20/04/95 (1 page)
1 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 June 1995Registered office changed on 01/06/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
1 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 April 1995Incorporation (28 pages)