Hertford
Hertfordshire
SG13 8BB
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Director Name | Mr Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | Mr Paul Martin Whiteley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Nelson Road New Malden Surrey KT3 5EA |
Director Name | Graeme Philip Denison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | CS |
Correspondence Address | 16 Highfield Road Hertford Hertfordshire SG13 8BH |
Director Name | Edith Jane Osborn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 1996) |
Role | CS |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Anthony John Carter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Tax Manager |
Correspondence Address | 10 Delves Close Ringmer Lewes East Sussex BN8 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 78028080 |
---|---|
Telephone region | London |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
68 at £1 | Caledonia Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,815,078 |
Cash | £499,365 |
Current Liabilities | £414,700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2014 | Auditor's resignation (3 pages) |
6 August 2014 | Auditor's resignation (3 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
6 August 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
18 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Termination of appointment of a director (1 page) |
17 December 2009 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
17 December 2009 | Appointment of Mr Paul Martin Whiteley as a director (2 pages) |
17 December 2009 | Termination of appointment of a director (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
6 January 2009 | Gbp ic 100/68\27/11/08\gbp sr 32@1=32\ (1 page) |
6 January 2009 | Gbp ic 100/68\27/11/08\gbp sr 32@1=32\ (1 page) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
4 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 March 2007 | Interim accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Interim accounts made up to 28 February 2007 (5 pages) |
1 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
1 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Resolutions
|
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
18 March 2004 | Company name changed caledonia leisure & media limite d\certificate issued on 18/03/04 (2 pages) |
18 March 2004 | Company name changed caledonia leisure & media limite d\certificate issued on 18/03/04 (2 pages) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
3 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
25 February 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
25 February 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 February 2003 | Cancl sha prem acct/red sha cap £ ic 112000000/ 100 (4 pages) |
21 February 2003 | Cancl sha prem acct/red sha cap £ ic 112000000/ 100 (4 pages) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
12 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
12 February 2003 | Conso 05/02/03 (1 page) |
12 February 2003 | Ad 24/01/03--------- £ si 999998@1=999998 £ ic 111000002/112000000 (2 pages) |
12 February 2003 | Nc inc already adjusted 24/01/03 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Conso 05/02/03 (1 page) |
12 February 2003 | Ad 24/01/03--------- £ si 999998@1=999998 £ ic 111000002/112000000 (2 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
13 December 2002 | New director appointed (4 pages) |
13 December 2002 | New director appointed (4 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
16 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (16 pages) |
14 January 2000 | Return made up to 03/01/00; full list of members (16 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
25 January 1999 | Return made up to 03/01/99; full list of members (15 pages) |
25 January 1999 | Return made up to 03/01/99; full list of members (15 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page) |
19 January 1998 | Return made up to 03/01/98; full list of members (15 pages) |
19 January 1998 | Return made up to 03/01/98; full list of members (15 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 January 1997 | Auditor's resignation (1 page) |
20 January 1997 | Auditor's resignation (1 page) |
15 January 1997 | Return made up to 03/01/97; full list of members (12 pages) |
15 January 1997 | Return made up to 03/01/97; full list of members (12 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | £ nc 1000/111001000 29/02/96 (1 page) |
19 March 1996 | £ nc 1000/111001000 29/02/96 (1 page) |
19 March 1996 | Ad 29/02/96--------- £ si 111000000@1=111000000 £ ic 2/111000002 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Memorandum and Articles of Association (19 pages) |
19 March 1996 | Ad 29/02/96--------- £ si 111000000@1=111000000 £ ic 2/111000002 (2 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Memorandum and Articles of Association (19 pages) |
19 March 1996 | Resolutions
|
18 March 1996 | New director appointed (4 pages) |
18 March 1996 | New director appointed (4 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | New director appointed (3 pages) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
15 February 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | Company name changed minemicro LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed minemicro LIMITED\certificate issued on 14/02/96 (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New secretary appointed;new director appointed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Director resigned (2 pages) |
3 January 1996 | Incorporation (12 pages) |
3 January 1996 | Incorporation (12 pages) |