Company NameCalladine Exports Limited
Company StatusDissolved
Company Number04643961
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameGSF 156 Limited

Business Activity

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

Directors

Director NamePaul Christopher Batty
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(1 month after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleCompany Director
Correspondence AddressCorner Barn Nab Farm
40 Savage Lane
Dore
Sheffield
S17 3GW
Secretary NameStephen Cowan
NationalityBritish
StatusClosed
Appointed21 February 2003(1 month after company formation)
Appointment Duration3 years, 9 months (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Earnshaw Way
Beaumont Park Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
N25 9UL
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Location

Registered Address6-14 Millgate
Stockport
Cheshire
SK1 2NN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
12 June 2006Application for striking-off (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 22/01/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
29 January 2005Return made up to 22/01/05; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 March 2004Return made up to 22/01/04; full list of members (6 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
28 February 2003Company name changed gsf 156 LIMITED\certificate issued on 28/02/03 (2 pages)