Company NameCaledonian Construction Limited
Company StatusDissolved
Company Number03944582
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameSt Andrews Land And Property Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAndrew Maclean Perryment
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(1 month after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2006)
RoleCompany Director
Correspondence AddressThistle House
32a Saint Andrews Street
Hertford
SG14 1JA
Secretary NameBronte Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 17 October 2006)
Correspondence AddressThe Old Bronte School
5 Parrock Road
Gravesend
Kent
DA12 1PY
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 September 2003)
RoleCompany Director
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameAndrew Maclean Perryment
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 years, 6 months after company formation)
Appointment Duration-2 years, 12 months (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressThistle House
32a Saint Andrews Street
Hertford
SG14 1JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,102
Current Liabilities£103,653

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Administrator's progress report (6 pages)
17 January 2006Notice of automatic end of Administration (6 pages)
26 July 2005Notice of extension of period of Administration (6 pages)
24 June 2005Result of meeting of creditors (8 pages)
6 June 2005Statement of administrator's proposal (19 pages)
3 May 2005Registered office changed on 03/05/05 from: bridge house london bridge london SE1 9QR (1 page)
27 April 2005Appointment of an administrator (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 March 2004Return made up to 10/03/04; full list of members (6 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
22 March 2003Return made up to 10/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/03/03
(6 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (2 pages)
10 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
10 March 2000Incorporation (18 pages)