Company NameCaltria Limited
Company StatusDissolved
Company Number00939308
CategoryPrivate Limited Company
Incorporation Date24 September 1968(55 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameGeorge Patrick Lynn Carpenter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address51 Anne Boleyn's Walk
Cheam
Surrey
SM3 8DE
Director NameMr John David Driver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSpindlewood 39 Ganghill
Guildford
Surrey
GU1 1XF
Director NameMr Malcolm Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address50 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Secretary NameMr David Graham Walker
NationalityBritish
StatusCurrent
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Somerset Avenue
Chessington
Surrey
KT9 1PR
Director NameMiss Alice Eileen Finch
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1992)
RoleCompany Director
Correspondence Address7 Oak Lodge
Leigh Corner Leigh Hill Road
Cobham
Surrey
KT11 2HW
Director NameMr Kevin Walter Brown
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleDevelopment Director
Correspondence Address14 Meadow Close
Harden
Bingley
West Yorkshire
BD16 1JB

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
5 January 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Liquidators statement of receipts and payments (10 pages)
28 June 1994Accounts for a medium company made up to 31 December 1993 (14 pages)
25 May 1994Company name changed\certificate issued on 25/05/94 (2 pages)
6 September 1993Group accounts for a medium company made up to 31 December 1992 (14 pages)
15 November 1989Accounts made up to 31 December 1988 (16 pages)
2 December 1980Accounts made up to 30 September 1980 (8 pages)
5 December 1979Accounts made up to 30 September 1979 (8 pages)