Company NameCaladh Engineering Limited
Company StatusDissolved
Company Number02909884
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Lythall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Close
Hertford
Hertfordshire
SG13 7HW
Director NameMrs Patricia Anne Lythall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beechwood Close
Hertford
Hertfordshire
SG13 7HW
Secretary NameMrs Patricia Anne Lythall
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beechwood Close
Hertford
Hertfordshire
SG13 7HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Mr David John Lythall
50.00%
Ordinary
1 at £1Mrs Patricia Anne Lythall
50.00%
Ordinary

Financials

Year2014
Net Worth£42,689
Cash£47,209
Current Liabilities£8,222

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (2 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Director's details changed for Patricia Anne Lythall on 17 March 2013 (2 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (13 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (13 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (10 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 18/03/09; no change of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Registered office changed on 23/04/2008 from cecil house st andrew street hertford herts SG14 1JA (1 page)
14 April 2008Return made up to 18/03/08; no change of members (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2007Return made up to 18/03/07; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 18/03/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 18/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 18/03/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 18/03/00; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 18/03/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 March 1996Return made up to 18/03/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
14 March 1995Return made up to 18/03/95; full list of members (6 pages)