Company NameCaltayrow Business Solutions Limited
Company StatusDissolved
Company Number06129409
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NamesAlstin Young Limited and Bosh Wear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bryan Andrew Paton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(2 years after company formation)
Appointment Duration4 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ganghill
Guildford
Surrey
GU1 1XE
Director NameMrs Angela Rosemary Paton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ganghill
Guildford
Surrey
GU1 1XE
Director NameMr Victor Mark Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 01 De Mel Close
Epsom
Surrey
KT19 7EL
Secretary NameMrs Gayle Catherine Young
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 01 De Mel Close
Epsom
Surrey
KT19 7EL

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(4 pages)
22 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1
(4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 June 2011Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 269 Farnborough Road Farnborough Hants GU14 7LX on 30 June 2011 (1 page)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Bryan Andrew Paton on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Angela Rosemary Paton on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Bryan Andrew Paton on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mrs Angela Rosemary Paton on 19 October 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Angela Rosemary Paton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Bryan Andrew Paton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Angela Rosemary Paton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Bryan Andrew Paton on 23 March 2010 (2 pages)
1 June 2009Director appointed angela paton (2 pages)
1 June 2009Director appointed angela paton (2 pages)
1 June 2009Ad 06/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
1 June 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 April 2009Memorandum and Articles of Association (16 pages)
4 April 2009Memorandum and Articles of Association (16 pages)
31 March 2009Director appointed bryan andrew paton (2 pages)
31 March 2009Director appointed bryan andrew paton (2 pages)
27 March 2009Company name changed bosh wear LIMITED\certificate issued on 31/03/09 (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 269 farnborough road farnborough hampshire GU21 7LX (1 page)
27 March 2009Registered office changed on 27/03/2009 from 269 farnborough road farnborough hampshire GU21 7LX (1 page)
27 March 2009Company name changed bosh wear LIMITED\certificate issued on 31/03/09 (3 pages)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
26 March 2009Accounts made up to 28 February 2009 (5 pages)
24 March 2009Registered office changed on 24/03/2009 from the mills canal street derby DE1 2RJ (1 page)
24 March 2009Appointment terminated secretary gayle young (1 page)
24 March 2009Appointment terminated director victor young (1 page)
24 March 2009Registered office changed on 24/03/2009 from the mills canal street derby DE1 2RJ (1 page)
24 March 2009Appointment Terminated Director victor young (1 page)
24 March 2009Appointment Terminated Secretary gayle young (1 page)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Return made up to 27/02/09; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
31 March 2008Accounts made up to 29 February 2008 (7 pages)
26 March 2008Secretary's change of particulars / gayle young / 26/02/2008 (1 page)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
26 March 2008Secretary's Change of Particulars / gayle young / 26/02/2008 / HouseName/Number was: , now: suite 01; Street was: 1 de mel close, now: de mel close (1 page)
26 March 2008Return made up to 27/02/08; full list of members (3 pages)
24 September 2007Memorandum and Articles of Association (8 pages)
24 September 2007Memorandum and Articles of Association (8 pages)
17 September 2007Company name changed alstin young LIMITED\certificate issued on 17/09/07 (2 pages)
17 September 2007Company name changed alstin young LIMITED\certificate issued on 17/09/07 (2 pages)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)