Company NameCalder Peel Construction Management Limited
Company StatusDissolved
Company Number03363046
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Gray Calder
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 18 March 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Wilcott Drive
Wilmslow
Cheshire
SK9 6EX
Director NameMr John Brian Goodyer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 18 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Chelford Road
Marthall Knutsford
Cheshire
WA16 8SU
Director NameRichard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 18 March 2003)
RoleArchitect
Correspondence Address170 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SF
Secretary NameRichard James Edward Peel
NationalityBritish
StatusClosed
Appointed19 May 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 18 March 2003)
RoleArchitect
Correspondence Address170 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address170 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,356

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 May 2000Return made up to 01/05/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 June 1999Return made up to 01/05/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 June 1998Return made up to 01/05/98; full list of members (6 pages)
24 June 1998Secretary's particulars changed;director's particulars changed (1 page)
2 October 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997Incorporation (14 pages)