Company NameCalder House (Burnley) Limited
Company StatusDissolved
Company Number07702539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameUCFB Burnley Limited

Business Activity

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

Directors

Director NameMr Paul John Fletcher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleChief Executive And Consultant
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Brendan Flood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr John William Banaszkiewicz
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF
Director NameMr Philip Alan Stuart Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2017)
RoleProvost & Chief Executive
Country of ResidenceEngland
Correspondence AddressNational Squash Centre Rowsley Street
Manchester
M11 3FF

Contact

Websitewww.ucfb.com
Email address[email protected]
Telephone0161 2759833
Telephone regionManchester

Location

Registered AddressNational Squash Centre
Rowsley Street
Manchester
M11 3FF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
21 July 2017Termination of appointment of Philip Alan Stuart Wilson as a director on 18 July 2017 (1 page)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
(2 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-15
(2 pages)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Turf Moor Harry Potts Way Burnley Lancashire BB10 4BX to National Squash Centre Rowsley Street Manchester M11 3FF on 3 February 2017 (1 page)
6 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Alan Stuart Wilson as a director on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Phillip Alan Stuart Wilson on 27 October 2015 (2 pages)
22 September 2015Annual return made up to 1 September 2015 no member list (3 pages)
22 September 2015Annual return made up to 1 September 2015 no member list (3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 November 2014Annual return made up to 1 September 2014 no member list (3 pages)
3 November 2014Annual return made up to 1 September 2014 no member list (3 pages)
3 November 2014Annual return made up to 1 September 2014 no member list (3 pages)
9 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 October 2013Annual return made up to 1 September 2013 (14 pages)
9 October 2013Annual return made up to 1 September 2013 (14 pages)
9 October 2013Annual return made up to 1 September 2013 (14 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 September 2012Annual return made up to 1 September 2012 (15 pages)
18 September 2012Annual return made up to 1 September 2012 (15 pages)
18 September 2012Annual return made up to 1 September 2012 (15 pages)
26 January 2012Appointment of Mr John William Banaszkiewicz as a director (3 pages)
26 January 2012Appointment of Mr John William Banaszkiewicz as a director (3 pages)
18 January 2012Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from Sigma House Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 18 January 2012 (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)