Company NameSidings No.7 Limited
Company StatusDissolved
Company Number00402461
CategoryPrivate Limited Company
Incorporation Date29 December 1945(78 years, 3 months ago)
Previous NameCalumet Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed08 May 2000(54 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusCurrent
Appointed08 May 2000(54 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 King Henrys Road
London
NW3 3RD
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(54 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(54 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameStephen Anthony Smith
NationalityBritish
StatusCurrent
Appointed16 November 2001(55 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameMr Paul Laurence Underwood
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(46 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHill Barn 44a Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameMr Anthony Gerald Cunningham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(46 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressCleeve House
Weathercock Lane
Woburn Sands
Bedfordshire
MK17 8NP
Secretary NameMr Anthony Gerald Cunningham
NationalityBritish
StatusResigned
Appointed31 October 1992(46 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Correspondence AddressCleeve House
Weathercock Lane
Woburn Sands
Bedfordshire
MK17 8NP
Director NameMr Francis David Mayow Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(51 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1999)
RoleDigital Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Springfield Park
Twyford
Reading
Berkshire
RG10 9JG
Secretary NameMr Paul Laurence Underwood
NationalityBritish
StatusResigned
Appointed30 July 1997(51 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Barn 44a Wappenham Road
Helmdon
Brackley
Northamptonshire
NN13 5QA
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(51 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 2000)
RoleCompany Secretary And Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(53 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Haye Lane
Omberseley
Worcestershire
WR9 0EJ
Director NameAdrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(53 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1999)
RoleChartered Secretary
Correspondence Address138 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameAdrian John Bushnell
NationalityBritish
StatusResigned
Appointed07 May 1999(53 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1999)
RoleChartered Secretary
Correspondence Address138 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed31 October 1999(53 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 December 1999)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(53 years, 12 months after company formation)
Appointment Duration4 months (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed13 December 1999(53 years, 12 months after company formation)
Appointment Duration4 months (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed08 May 2000(54 years, 4 months after company formation)
Appointment Duration6 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£872,710

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2004Registered office changed on 29/10/04 from: promandis house bradbourne drive tilbrook, milton keynes MK7 8AJ (1 page)
26 October 2004Declaration of solvency (3 pages)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2004Company name changed calumet trading LIMITED\certificate issued on 21/09/04 (2 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 December 2003Return made up to 31/10/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
3 December 2002Return made up to 31/10/02; full list of members (8 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: promandis house bradbourne drive tilbrook, milton keynes MK7 8AJ (1 page)
11 January 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of directors' interests (1 page)
7 June 2000New director appointed (7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8NB (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 June 2000New secretary appointed;new director appointed (5 pages)
7 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (5 pages)
19 January 2000New secretary appointed;new director appointed (3 pages)
19 January 2000Secretary resigned (1 page)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 1999New secretary appointed (2 pages)
19 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
21 July 1999Director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ (1 page)
6 November 1998Return made up to 31/10/98; full list of members (7 pages)
16 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
10 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
10 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
30 October 1996Return made up to 31/10/96; no change of members (5 pages)
8 November 1995Return made up to 31/10/95; full list of members (8 pages)
30 October 1994Return made up to 31/10/94; no change of members (6 pages)
23 November 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1992Return made up to 31/10/92; no change of members (8 pages)
1 December 1992Accounts for a dormant company made up to 31 July 1992 (1 page)
25 November 1991Return made up to 31/10/91; no change of members (5 pages)
25 November 1991Accounts for a dormant company made up to 31 July 1991 (1 page)
31 October 1991Accounts for a dormant company made up to 31 July 1990 (1 page)
25 June 1991Return made up to 31/10/90; full list of members (7 pages)
18 May 1990Accounts for a dormant company made up to 31 July 1989 (1 page)
20 April 1990Return made up to 31/10/89; full list of members (4 pages)
3 May 1989Accounts for a dormant company made up to 31 July 1988 (1 page)
5 February 1989Return made up to 15/09/88; full list of members (4 pages)
5 May 1988Accounts for a dormant company made up to 31 July 1987 (1 page)
29 April 1988Return made up to 14/07/87; full list of members (4 pages)
11 November 1986Return made up to 14/10/86; full list of members (6 pages)
16 October 1986Accounts for a dormant company made up to 31 December 1985 (1 page)