Company NameCalladines Limited
Company StatusDissolved
Company Number01683861
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameCalladines Of Eton Limited

Business Activity

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

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed09 February 1998(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2000(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(21 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 28 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMr David Anthony Calladine
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years after company formation)
Appointment Duration7 years (resigned 15 January 2000)
RoleCompany Director
Correspondence Address53 Laburnham Road
Maidenhead
Berkshire
SL6 4DE
Director NameMrs Rhiannon Calladine
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1998)
RoleCompany Director
Correspondence Address53 Laburnham Road
Maidenhead
Berkshire
SL6 4DE
Secretary NameMrs Rhiannon Calladine
NationalityBritish
StatusResigned
Appointed29 December 1992(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1998)
RoleCompany Director
Correspondence Address53 Laburnham Road
Maidenhead
Berkshire
SL6 4DE
Director NameNicholas Robin Dale
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4HZ
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales

Location

Registered AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth£84,741

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
5 May 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
19 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2001Particulars of mortgage/charge (11 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (8 pages)
27 September 2000Return made up to 31/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000New director appointed (3 pages)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
22 February 2000Full accounts made up to 31 August 1999 (12 pages)
26 January 2000Director resigned (1 page)
9 September 1999Return made up to 31/08/99; no change of members (5 pages)
29 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
25 March 1999Particulars of mortgage/charge (11 pages)
17 March 1999Full accounts made up to 31 August 1998 (13 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Return made up to 29/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 1998Auditor's resignation (1 page)
15 September 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned;director resigned (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
12 February 1998Registered office changed on 12/02/98 from: 137 high street eton windsor berkshire SL4 6DB (1 page)
22 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1997Full accounts made up to 31 May 1997 (13 pages)
25 March 1997Full accounts made up to 31 May 1996 (13 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 29/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1996Full accounts made up to 31 May 1995 (15 pages)
8 June 1995Particulars of mortgage/charge (12 pages)
12 May 1995Company name changed calladines of eton LIMITED\certificate issued on 15/05/95 (4 pages)
20 April 1995Accounting reference date shortened from 31/07 to 31/05 (1 page)
6 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Incorporation (18 pages)