Company NameCaldicot Works,Limited(The)
Company StatusDissolved
Company Number00342627
CategoryPrivate Limited Company
Incorporation Date18 July 1938(85 years, 9 months ago)
Dissolution Date9 August 2012 (11 years, 8 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 Simon Elliot Joseph
NationalityBritish
StatusClosed
Appointed27 July 2009(71 years after company formation)
Appointment Duration3 years (closed 09 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Stephen Douglas Ray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2009(71 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2012)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address3180 Park Square
Birmingham Business Park
Birmingham
West Midlands
B37 7YN
Director NameMr Simon Elliot Joseph
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 09 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameHerbert Evan Cornish
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(53 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1992)
RoleChairman
Correspondence AddressKenilworth
Sylvan Avenue
Woodhall Spa
Lincolnshire
LN10 6SL
Secretary NameAndrew Tyler Smith
NationalityBritish
StatusResigned
Appointed24 August 1991(53 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressSaint Osyth
Legbourne
Louth
Lincolnshire
LN11 8LL
Director NameMr Michael John Cornish
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(53 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistlethwaite House
Edlington
Horncastle
Lincolnshire
LN9 5RJ
Secretary NameJohn Michael Jerman
NationalityBritish
StatusResigned
Appointed28 July 2000(62 years after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 2000)
RoleCompany Director
Correspondence Address6 The Grove
Lincoln
Lincolnshire
LN2 1RG
Secretary NameMr Mark Ian Tentori
NationalityBritish
StatusResigned
Appointed04 December 2000(62 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hedges
Tingrith Road Evershot
Milton Keynes
Buckinghamshire
MK17 9EF
Secretary NameRichard James Fensome
NationalityBritish
StatusResigned
Appointed01 August 2002(64 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 27 July 2009)
RoleChartered Accountant
Correspondence AddressRavenscroft
15 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameMr Mark Ian Tentori
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(65 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Hedges
Tingrith Road Evershot
Milton Keynes
Buckinghamshire
MK17 9EF
Director NameMr David Arthur Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(65 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crescent
Hartford
Northwich
Cheshire
CW8 1QS
Director NameMrs Ross Scott Stuart
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(67 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstir House
Earls Road
Tunbridge Wells
TN4 8EA
Director NameRobert Alexander Lang
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(67 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6360 River Overlook Drive
Atlanta Ga30328
Foreign
Georgia
Director NameMr Patrick Shanley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(69 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClover Bank House Stratford Road
Wootton Wawen
Henley-In-Arden
West Midlands
B95 6AP
Director NameMr John Allan Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(70 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Observatory Road
London
SW14 7QB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2012Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2011Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 October 2011 (2 pages)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Declaration of solvency (3 pages)
17 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
(1 page)
17 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2011Appointment of a voluntary liquidator (1 page)
17 October 2011Declaration of solvency (3 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 103,400
(4 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 103,400
(4 pages)
24 January 2011Appointment of Mr Simon Elliot Joseph as a director (2 pages)
24 January 2011Appointment of Mr Simon Elliot Joseph as a director (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Mr Simon Elliot Joseph on 12 August 2010 (1 page)
10 September 2010Secretary's details changed for Mr Simon Elliot Joseph on 12 August 2010 (1 page)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2010Full accounts made up to 31 December 2008 (13 pages)
4 January 2010Full accounts made up to 31 December 2008 (13 pages)
29 December 2009Termination of appointment of John Brown as a director (2 pages)
29 December 2009Appointment of Stephen Douglas Ray as a director (3 pages)
29 December 2009Termination of appointment of John Brown as a director (2 pages)
29 December 2009Appointment of Stephen Douglas Ray as a director (3 pages)
4 September 2009Return made up to 16/08/09; full list of members (3 pages)
4 September 2009Return made up to 16/08/09; full list of members (3 pages)
6 August 2009Appointment terminated secretary richard fensome (1 page)
6 August 2009Secretary appointed simon elliot joseph (2 pages)
6 August 2009Appointment Terminated Secretary richard fensome (1 page)
6 August 2009Secretary appointed simon elliot joseph (2 pages)
27 February 2009Appointment Terminated Director patrick shanley (1 page)
27 February 2009Director appointed john allan brown (2 pages)
27 February 2009Appointment terminated director patrick shanley (1 page)
27 February 2009Director appointed john allan brown (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
13 May 2008Appointment Terminated Director ross stuart (1 page)
13 May 2008Appointment terminated director mark tentori (1 page)
13 May 2008Appointment terminated director ross stuart (1 page)
13 May 2008Director appointed patrick shanley (2 pages)
13 May 2008Director appointed patrick shanley (2 pages)
13 May 2008Appointment Terminated Director mark tentori (1 page)
23 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 January 2008Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
21 October 2007Full accounts made up to 31 December 2006 (18 pages)
15 October 2007Return made up to 16/08/07; full list of members (2 pages)
15 October 2007Return made up to 16/08/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
28 September 2006Return made up to 16/08/06; full list of members (7 pages)
28 September 2006Return made up to 16/08/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
28 October 2005Return made up to 16/08/05; full list of members (6 pages)
28 October 2005Return made up to 16/08/05; full list of members (6 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
16 November 2004Auditor's resignation (1 page)
16 November 2004Auditor's resignation (1 page)
26 October 2004Accounts made up to 31 December 2003 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
28 October 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2003Return made up to 24/08/03; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX (1 page)
27 October 2003Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 October 2003Accounts made up to 31 December 2002 (2 pages)
2 September 2003New director appointed (4 pages)
2 September 2003New director appointed (3 pages)
2 September 2003New director appointed (4 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (3 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Return made up to 24/08/02; full list of members (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Return made up to 24/08/02; full list of members (6 pages)
22 October 2002Accounts made up to 31 December 2001 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 October 2001Accounts made up to 31 December 2000 (2 pages)
10 October 2001Return made up to 24/08/01; full list of members (6 pages)
10 October 2001Return made up to 24/08/01; full list of members (6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
30 August 2000Full accounts made up to 31 December 1999 (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (2 pages)
30 August 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1999Return made up to 24/08/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (2 pages)
11 October 1999Full accounts made up to 31 December 1998 (2 pages)
11 October 1999Return made up to 24/08/99; full list of members (6 pages)
20 October 1998Return made up to 24/08/98; no change of members (4 pages)
20 October 1998Return made up to 24/08/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 December 1997 (3 pages)
20 October 1998Full accounts made up to 31 December 1997 (3 pages)
25 September 1997Full accounts made up to 31 December 1996 (2 pages)
25 September 1997Return made up to 24/08/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (2 pages)
25 September 1997Return made up to 24/08/97; no change of members (4 pages)
17 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (2 pages)
13 October 1995Return made up to 24/08/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (2 pages)
13 October 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
6 February 1985Accounts made up to 31 December 1983 (2 pages)
6 February 1985Accounts made up to 31 December 1983 (2 pages)
16 November 1983Accounts made up to 31 December 1982 (12 pages)
16 November 1983Accounts made up to 31 December 1982 (12 pages)
16 August 1974Increase in nominal capital (2 pages)
16 August 1974Increase in nominal capital (2 pages)
17 March 1952Memorandum of association (3 pages)
17 March 1952Memorandum of association (3 pages)