Company NameCalderheights Limited
Company StatusDissolved
Company Number02016206
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2000)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusClosed
Appointed15 June 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameSimon Anthony Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address57 Duke Street
London
W1M 5DH
Director NameLinda Marjorie Fitchie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressBewsburry Cross House
Bewsbury Cross Lane
Whitfield Dover
Kent
Ct16
Director NameWilliam Bernard Fitchie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration-2 years, 10 months (resigned 19 November 1990)
RoleManaging Director
Correspondence AddressForneth House
Blairgowrie
Perthshire
PH10 6SJ
Scotland
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 October 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameShirley Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressForneth House
Blairgowrie
Perthshire
PH10 6SH
Scotland
Secretary NameJames Douglas Keegan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland

Location

Registered Address233-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
2 July 1999Full accounts made up to 31 May 1998 (10 pages)
25 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Full accounts made up to 31 May 1997 (10 pages)
28 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (10 pages)
11 March 1997Director resigned (1 page)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
5 July 1995Full accounts made up to 31 May 1994 (17 pages)