Company NameCaledonia Industrial & Services Limited
Company StatusDissolved
Company Number03143101
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMinesound Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusClosed
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Director NameMr Graeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 13 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameEdith Jane Osborn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(2 weeks, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleSecretary
Correspondence AddressSeptember Cottage High Street
Brinkley
Newmarket
Suffolk
CB8 0SF
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrize Lodge
Leafield
Oxfordshire
OX7 3DD
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House 14 The Hollow
Knossington
Oakham
Leicestershire
LE15 8LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Registered office changed on 14/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
31 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2006Appointment of a voluntary liquidator (1 page)
31 July 2006Declaration of solvency (5 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
26 July 2006£ ic 150001/50001 22/05/06 £ sr 100000@1=100000 (1 page)
28 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
31 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
31 August 2004New director appointed (3 pages)
31 August 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
14 April 2004Group of companies' accounts made up to 30 March 2003 (20 pages)
3 February 2004Secretary's particulars changed;director's particulars changed (1 page)
3 February 2004Return made up to 03/01/04; full list of members (8 pages)
5 April 2003Ad 21/03/03--------- £ si 100001@1=100001 £ ic 50000/150001 (2 pages)
21 March 2003£ nc 50000/200000 10/03/03 (7 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2003Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
25 February 2003Cancel sha prem acct/red sha cap £ ic 140000000/ 50000 (4 pages)
20 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Ad 24/01/03--------- £ si 999998@1=999998 £ ic 139000002/140000000 (2 pages)
12 February 2003Nc inc already adjusted 24/01/03 (1 page)
28 January 2003Return made up to 03/01/03; full list of members (8 pages)
16 December 2002New director appointed (3 pages)
13 December 2002New director appointed (4 pages)
21 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Return made up to 03/01/02; full list of members (7 pages)
28 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1 9LE (1 page)
16 January 2001Return made up to 03/01/01; full list of members (7 pages)
3 August 2000Full accounts made up to 31 March 2000 (11 pages)
24 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Return made up to 03/01/00; full list of members (19 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 January 1999Return made up to 03/01/99; full list of members (18 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
19 January 1998Return made up to 03/01/98; full list of members (18 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 January 1997Auditor's resignation (1 page)
15 January 1997Return made up to 03/01/97; full list of members (14 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
24 March 1996New director appointed (3 pages)
19 March 1996Memorandum and Articles of Association (7 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1996£ nc 1000/139001000 29/02/96 (1 page)
19 March 1996Memorandum and Articles of Association (12 pages)
19 March 1996Ad 29/02/96--------- £ si 139000000@1=139000000 £ ic 2/139000002 (2 pages)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (4 pages)
14 March 1996New director appointed (3 pages)
14 March 1996New director appointed (3 pages)
15 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Company name changed minesound LIMITED\certificate issued on 14/02/96 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 1996Incorporation (12 pages)