Company NameCaledonian Land Management Limited
Company StatusDissolved
Company Number02066585
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameR.E.F.S. Limited

Business Activity

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

Directors

Director NameAndrew John Mack Huntley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshurst
Fernhurst
Haslemere
Surrey
GU27 3JB
Director NameMr Jonathan Richard Elder Tinker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 October 1995)
RoleChartered Surveyor
Correspondence Address16 Nethford Road
London
SW4 6AE
Director NameMr Barry Douglas White
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Pier House
Cheyne Walk
London
Sw3
Secretary NamePatricia Janet Williams
NationalityBritish
StatusResigned
Appointed08 October 1991(4 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address53 Cranley Road
Guildford
Surrey
GU1 2JW
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 January 1998)
RoleCompany Director
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Director NamePhilip Arthur Victor Selim Osman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1998)
RoleSolicitor
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed09 January 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameAlan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2002)
RoleChartered Surveyor
Correspondence AddressTouchstone Hullbrook Lane
Shamley Green
Guildford
Surrey
GU5 0UQ
Director NameIan Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address109 Wynchgate
Southgate
London
N14 6RJ
Director NamePeter Bowyer Allanson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2002)
RoleSecretary
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Director NameMartin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(15 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 2002)
RoleChief Operating Officer
Correspondence Address60 Chiswick Green Studios
1 Evershed Walk Chiswick
London
W4 5BW
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(15 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS

Location

Registered AddressInsignia Richard Ellis Limited
Berkeley Square House
Berkeley Sqaure
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£45,000
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
20 December 2002Application for striking-off (1 page)
16 October 2002Return made up to 15/10/02; full list of members (5 pages)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house london W1X 6AN (1 page)
8 July 2002Full accounts made up to 31 December 2001 (10 pages)
12 March 2002New secretary appointed (2 pages)
2 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
17 October 2001Return made up to 15/10/01; full list of members (5 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
7 February 2001Return made up to 08/10/00; full list of members (6 pages)
29 December 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
21 September 2000Company name changed R.E.F.S. LIMITED\certificate issued on 21/09/00 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: berkeley square house london W1X 6AN (1 page)
22 February 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 February 2000New director appointed (2 pages)
15 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1999Registered office changed on 07/09/99 from: richard ellis 55 old broad street london EC2M 1LP (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 October 1998Return made up to 08/10/98; no change of members (5 pages)
9 September 1998Company name changed cb commercial LIMITED\certificate issued on 10/09/98 (2 pages)
31 July 1998New director appointed (2 pages)
19 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
11 December 1997Company name changed R.E.F.S. LIMITED\certificate issued on 11/12/97 (2 pages)
28 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 October 1997Memorandum and Articles of Association (6 pages)
20 October 1997Memorandum and Articles of Association (7 pages)
11 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
29 October 1996Return made up to 08/10/96; no change of members (6 pages)
12 December 1995Accounts for a dormant company made up to 30 April 1995 (5 pages)