Company NameCalder Carbonising Co.,Limited
Company StatusDissolved
Company Number00182021
CategoryPrivate Limited Company
Incorporation Date25 May 1922(101 years, 12 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameTom Stephen Holloway
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleDeputy Warehouse Manager/Stock Controller
Correspondence Address7 Summerville Road
Stanningley
Pudsey
West Yorkshire
LS28 6EL
Director NameGeoffrey Horne
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleDirector/Chairman
Correspondence Address39 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NameKeith Robson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressThe Orchard
6 Jepson Lane
Elland
Yorkshire
HX5 0PY
Director NameJoan Helena Scott
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address10 Anne's Court
Southowram
Halifax
West Yorkshire
HX3 9RS
Secretary NameJoan Helena Scott
NationalityBritish
StatusClosed
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address10 Anne's Court
Southowram
Halifax
West Yorkshire
HX3 9RS
Director NamePhilip Wood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(69 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 October 2003)
RoleDirector/Managing
Correspondence Address30 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT

Location

Registered AddressVictoria Street
Sowerby Bridge
Yorks
HX6 3EG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRyburn

Financials

Year2014
Net Worth£604,448
Cash£302,423
Current Liabilities£48,844

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2019Restoration by order of the court (2 pages)
23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (2 pages)
17 October 2003Director resigned (1 page)
13 August 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed (1 page)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 July 2001Return made up to 13/07/01; full list of members (12 pages)
1 May 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 July 2000Return made up to 13/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 July 1999Return made up to 13/07/99; no change of members (6 pages)
20 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 July 1998Return made up to 13/07/98; full list of members (8 pages)
12 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 July 1997Return made up to 13/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
21 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 July 1996Return made up to 13/07/96; no change of members (6 pages)
5 July 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
(8 pages)
24 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
25 May 1922Incorporation (16 pages)