Company NameStanley B. Caldwell Limited
Company StatusDissolved
Company Number00241255
CategoryPrivate Limited Company
Incorporation Date24 July 1929(94 years, 9 months ago)
Dissolution Date15 June 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Stovold
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(62 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 1999)
RoleChartered Secretary
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Secretary NameDavid Stovold
NationalityBritish
StatusClosed
Appointed10 December 1991(62 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address5 Maylands Way
Harold Park
Romford
Essex
RM3 0BG
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(68 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr Eric Ramsden Alty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(61 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address214 Ainsworth Hall Road
Breightmet
Bolton
Lancashire
BL2 6QR
Director NameMr Arthur Andrew Ashcroft
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(61 years, 11 months after company formation)
Appointment Duration2 months (resigned 16 August 1991)
RoleCompany Director
Correspondence Address2 East Farm Mews
Caldy
Wirral
Merseyside
L48 1QB
Director NameChristopher Warburton Neal
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(61 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address556 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr James Walter Wheeler
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(61 years, 11 months after company formation)
Appointment Duration2 months (resigned 16 August 1991)
RoleTimber Merchant
Correspondence Address3 Elgar Avenue
Eastham
Cheshire
Secretary NameChristopher Warburton Neal
NationalityBritish
StatusResigned
Appointed14 June 1991(61 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address556 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr David John Harnan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(62 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 St Marys Road
Reigate
Surrey
RH2 7JH

Location

Registered AddressAldwych House 81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
10 July 1998Return made up to 14/06/98; full list of members (5 pages)
12 March 1998Registered office changed on 12/03/98 from: harcros house 1 central road worcester park surrey KT4 8DN (1 page)
23 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 July 1997Return made up to 14/06/97; full list of members (5 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 July 1996Return made up to 14/06/96; full list of members (5 pages)
3 May 1996Registered office changed on 03/05/96 from: one great tower street london EC3R 5AH (1 page)
20 June 1995Return made up to 14/06/95; full list of members (10 pages)