Company NameCaldervale Forge Works Limited
Company StatusDissolved
Company Number06879796
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameSunstar International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Surinder Singh Aujla
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(5 months, 2 weeks after company formation)
Appointment Duration12 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Farm Hill Avenue
Rochester
Kent
ME2 3RS
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW

Contact

Websitedelta-international.co.uk
Telephone0161 7854940
Telephone regionManchester

Location

Registered Address31 St Georges Square
St Georges Centre
Gravesend
Kent
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

100 at £1Delta Richmond Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,407
Cash£134
Current Liabilities£22,432

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 May 2013Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
15 May 2013Register inspection address has been changed from C/O Haselden Company Services Ltd Hazeldene Leith Park Road Gravesend Kent DA12 1LW United Kingdom (1 page)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Company name changed sunstar international LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed sunstar international LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Appointment of Mr Surinder Singh Aujla as a director (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW on 4 May 2010 (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW on 4 May 2010 (1 page)
4 May 2010Appointment of Mr Surinder Singh Aujla as a director (2 pages)
4 May 2010Termination of appointment of Mary Haselden as a director (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
4 May 2010Registered office address changed from Hazledene Leith Park Road Gravesend Kent DA12 1LW on 4 May 2010 (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Termination of appointment of Mary Haselden as a director (1 page)
17 April 2009Incorporation (19 pages)
17 April 2009Incorporation (19 pages)