Company NameCaldane Limited
Company StatusDissolved
Company Number03985444
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusClosed
Appointed08 May 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameR S Nominees Limited (Corporation)
StatusClosed
Appointed08 May 2000(4 days after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2005)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Richard Saleh & Co
Didsbury House 748 Wilmslow Road
Didsbury
Manchester
M20 2DW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£120
Current Liabilities£3,000

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
29 April 2005Return made up to 25/04/05; full list of members (6 pages)
22 April 2004Return made up to 04/05/04; full list of members (6 pages)
11 February 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
4 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
2 May 2002Return made up to 04/05/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 31 May 2001 (7 pages)
22 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Ad 29/06/00--------- £ si 118@1=118 £ ic 2/120 (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000£ nc 100/120 08/05/00 (1 page)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Registered office changed on 22/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 May 2000New secretary appointed (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)