Company NameCaltech Engineering Limited
Company StatusDissolved
Company Number02707300
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Carol Anne Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1992(same day as company formation)
RoleBook Keeper
Correspondence Address10 Emersons Avenue
Hextable Park
Hextable
Kent
BR8 7WS
Secretary NameMrs Carol Anne Robinson
NationalityBritish
StatusClosed
Appointed14 February 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 20 January 1998)
RoleSecretary
Correspondence Address10 Emersons Avenue
Hextable Park
Hextable
Kent
BR8 7WS
Director NameMr Ying Utt Ridge
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 January 1998)
RoleEngineer
Correspondence Address37 Erith Road
Bexleyheath
Kent
DA7 6BS
Director NamePeter Robinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleAdmin
Correspondence Address10 Emersons Avenue
Hextable Park Hextable
Swanley
Kent
BR8 7US
Secretary NameMrs Carol Anne Robinson
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleBook Keeper
Correspondence Address10 Emersons Avenue
Hextable Park
Hextable
Kent
BR8 7WS
Secretary NameMr Steven John Waller
NationalityBritish
StatusResigned
Appointed04 September 1993(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 1994)
RoleEngineer
Correspondence Address101 Wordsworth Way
Dartford
Kent
DA1 5NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 14
Manford Industrial Estate
Manor Road Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
6 June 1996Full accounts made up to 30 April 1995 (10 pages)
6 June 1996Accounts for a dormant company made up to 30 April 1993 (1 page)
6 June 1996Return made up to 15/04/94; no change of members (6 pages)
6 June 1996Ad 30/04/92--------- £ si 98@1 (2 pages)
6 June 1996Return made up to 15/04/96; full list of members (8 pages)
6 June 1996Return made up to 15/04/95; no change of members (6 pages)
6 June 1996Full accounts made up to 30 April 1994 (10 pages)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Registered office changed on 06/06/96 from: 39 highfield road dartford kent DA1 2J5 (1 page)
20 February 1996Final Gazette dissolved via compulsory strike-off (1 page)