CALTMERE LIMITED
Status | DISSOLVED |
Company No. | 02860275 |
Category | Private Limited Company |
Incorporated | 07 Oct 1993 |
Age | 30 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2012 |
Years | 11 years, 5 months, 27 days |
SUMMARY
CALTMERE LIMITED is an dissolved private limited company with number 02860275. It was incorporated 30 years, 8 months ago, on 07 October 1993 and it was dissolved 11 years, 5 months, 27 days ago, on 11 December 2012. The company address is Spring Valley Mills Spring Valley Mills, Pudsey, LS28 6DW, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Dec 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Termination director company with name termination date
Date: 16 Dec 2011
Action Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-04-06
Officer name: Roger Charles Hainsworth
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Coop
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Coop
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr gerard coop
Documents
Accounts with made up date
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with made up date
Date: 15 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with made up date
Date: 27 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with made up date
Date: 21 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Accounts with made up date
Date: 11 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Accounts with made up date
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 07 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; no change of members
Documents
Legacy
Date: 18 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 22/07/98 from: station street buildings huddersfield HD1 1LZ
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; no change of members
Documents
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 31 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/94; no change of members
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/94; full list of members
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 04 Aug 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/03
Documents
Legacy
Date: 23 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 07 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 07/02/94 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
Documents
Resolution
Date: 01 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 02/11/93 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 02/11/93 from: 50 lincolns inn fields london WC2A 3PF
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08452145 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 MALKIN DRIVE,HARLOW,CM17 9HQ
Number: | 10728703 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTA HOUSE 9A PORT ROAD,NEWPORT,NP20 2NS
Number: | 09660542 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11037699 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROSVENOR ROAD,WREXHAM,LL11 1BT
Number: | 07082336 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BROADOAK AVENUE,MAIDSTONE,ME15 6DH
Number: | 10098706 |
Status: | ACTIVE |
Category: | Private Limited Company |