Company NameStockdale - Cala Limited
Company StatusDissolved
Company Number04058505
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameStockdale Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn William Ewart Liggins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleSurveyor
Correspondence AddressC/O Orchard House
Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Director NameMr Andrew Joseph Ruhan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Shire Lane Horn Hill
Chalfont St Peter
Buckinghamshire
SL9 0QY
Director NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kettil'Stoun Court
Linlithgow
West Lothian
EH49 6PS
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusClosed
Appointed01 April 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew Thompson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleProprty Development
Correspondence Address100 Bridge End
Warwick
Warwickshire
CV34 6PD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJohn William Ewart Liggins
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleSurveyor
Correspondence AddressC/O Orchard House
Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Director NameAlan Kenneth Knight
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressKelford
12 Chapel Street
West Hagley
Worcestershire
Dy 0nl
Director NameDonald Stewart Mackay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleManaging Director
Correspondence AddressBarnshalloch 30 Gillespie Road
Edinburgh
Midlothian
EH13 0NN
Scotland
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Ronans Terrace
Innerleithen
Tweeddale
EH44 6RB
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed29 August 2001(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Location

Registered AddressBlock B
Burgan House The Causeway
Staines
Middlesex
TW18 3PA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
28 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 August 2008Appointment terminated director john brophy (1 page)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
16 October 2006Full accounts made up to 30 June 2006 (11 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (3 pages)
14 September 2005Return made up to 08/08/05; full list of members (3 pages)
7 September 2005New director appointed (3 pages)
31 August 2005Full accounts made up to 30 June 2005 (8 pages)
15 August 2005Director resigned (1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Full accounts made up to 30 June 2004 (9 pages)
9 August 2004Return made up to 08/08/04; full list of members (3 pages)
11 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
11 August 2003Return made up to 08/08/03; full list of members (3 pages)
21 February 2003Accounts for a small company made up to 30 June 2002 (5 pages)
18 August 2002Location of register of members (1 page)
27 November 2001Accounts made up to 30 June 2001 (5 pages)
25 September 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
17 September 2001Registered office changed on 17/09/01 from: 33 lionel street birmingham west midlands B3 1AB (1 page)
17 September 2001New director appointed (3 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2001Ad 29/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
29 August 2000Registered office changed on 29/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)