Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director Name | Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 08 May 2000(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 King Henrys Road London NW3 3RD |
Director Name | Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2000(54 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2001(55 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Paul Laurence Underwood |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hill Barn 44a Wappenham Road Helmdon Brackley Northamptonshire NN13 5QA |
Director Name | Mr Anthony Gerald Cunningham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Cleeve House Weathercock Lane Woburn Sands Bedfordshire MK17 8NP |
Secretary Name | Mr Anthony Gerald Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 1997) |
Role | Company Director |
Correspondence Address | Cleeve House Weathercock Lane Woburn Sands Bedfordshire MK17 8NP |
Director Name | Mr Francis David Mayow Newman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 1999) |
Role | Digital Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Springfield Park Twyford Reading Berkshire RG10 9JG |
Secretary Name | Mr Paul Laurence Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Barn 44a Wappenham Road Helmdon Brackley Northamptonshire NN13 5QA |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 April 2000) |
Role | Company Secretary And Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(53 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Haye Lane Omberseley Worcestershire WR9 0EJ |
Director Name | Adrian John Bushnell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(53 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1999) |
Role | Chartered Secretary |
Correspondence Address | 138 Goddard Way Saffron Walden Essex CB10 2ED |
Secretary Name | Adrian John Bushnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(53 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1999) |
Role | Chartered Secretary |
Correspondence Address | 138 Goddard Way Saffron Walden Essex CB10 2ED |
Secretary Name | David Anthony Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(53 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(53 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(53 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(54 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £872,710 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2005 | Dissolved (1 page) |
---|---|
15 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: promandis house bradbourne drive tilbrook, milton keynes MK7 8AJ (1 page) |
26 October 2004 | Declaration of solvency (3 pages) |
26 October 2004 | Appointment of a voluntary liquidator (1 page) |
26 October 2004 | Resolutions
|
21 September 2004 | Company name changed calumet trading LIMITED\certificate issued on 21/09/04 (2 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
3 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
13 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: promandis house bradbourne drive tilbrook, milton keynes MK7 8AJ (1 page) |
11 January 2001 | Return made up to 31/10/00; full list of members
|
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of directors' interests (1 page) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: vines lane droitwich worcestershire WR9 8NB (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | New secretary appointed;new director appointed (5 pages) |
7 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
19 January 2000 | New secretary appointed;new director appointed (3 pages) |
19 January 2000 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
12 November 1999 | New secretary appointed (2 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
21 July 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: promandis house bradbourne drive tilbrook milton keynes bucks MK7 8AJ (1 page) |
6 November 1998 | Return made up to 31/10/98; full list of members (7 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
10 November 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
10 November 1997 | Return made up to 31/10/97; no change of members
|
29 August 1997 | Secretary resigned;director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
31 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
30 October 1996 | Return made up to 31/10/96; no change of members (5 pages) |
8 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
30 October 1994 | Return made up to 31/10/94; no change of members (6 pages) |
23 November 1993 | Return made up to 31/10/93; full list of members
|
1 December 1992 | Return made up to 31/10/92; no change of members (8 pages) |
1 December 1992 | Accounts for a dormant company made up to 31 July 1992 (1 page) |
25 November 1991 | Return made up to 31/10/91; no change of members (5 pages) |
25 November 1991 | Accounts for a dormant company made up to 31 July 1991 (1 page) |
31 October 1991 | Accounts for a dormant company made up to 31 July 1990 (1 page) |
25 June 1991 | Return made up to 31/10/90; full list of members (7 pages) |
18 May 1990 | Accounts for a dormant company made up to 31 July 1989 (1 page) |
20 April 1990 | Return made up to 31/10/89; full list of members (4 pages) |
3 May 1989 | Accounts for a dormant company made up to 31 July 1988 (1 page) |
5 February 1989 | Return made up to 15/09/88; full list of members (4 pages) |
5 May 1988 | Accounts for a dormant company made up to 31 July 1987 (1 page) |
29 April 1988 | Return made up to 14/07/87; full list of members (4 pages) |
11 November 1986 | Return made up to 14/10/86; full list of members (6 pages) |
16 October 1986 | Accounts for a dormant company made up to 31 December 1985 (1 page) |