Company NameCalderfield Hydraulics Limited
Company StatusDissolved
Company Number01468887
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date2 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameBarrie John Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 02 January 2010)
RoleHydraulic Engineer
Correspondence Address21 Long Fallas Crescent
Brighouse
Huddersfield
West Yorkshire
HD6 3TN
Director NameKathleen Mary Henderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address21 Long Fallas Crescent
Brighouse
Huddersfield
West Yorkshire
HD6 3TN
Secretary NameKathleen Mary Henderson
NationalityBritish
StatusClosed
Appointed30 June 1991(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 02 January 2010)
RoleCompany Director
Correspondence Address21 Long Fallas Crescent
Brighouse
Huddersfield
West Yorkshire
HD6 3TN

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£62,341
Cash£274
Current Liabilities£350,320

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2010Final Gazette dissolved following liquidation (1 page)
2 October 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
2 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
22 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
3 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
3 June 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
27 November 2007Liquidators' statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators' statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators' statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators' statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators' statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators' statement of receipts and payments (5 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
30 May 2003Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators' statement of receipts and payments (5 pages)
31 December 2002Liquidators statement of receipts and payments (5 pages)
3 January 2002Registered office changed on 03/01/02 from: 11 owlers ings road brighouse huddersfield west yorkshire HD6 1EJ (1 page)
3 January 2002Registered office changed on 03/01/02 from: 11 owlers ings road brighouse huddersfield west yorkshire HD6 1EJ (1 page)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Appointment of a voluntary liquidator (1 page)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2001Statement of affairs (17 pages)
22 November 2001Statement of affairs (17 pages)
22 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Return made up to 03/06/01; full list of members (6 pages)
19 July 2001Return made up to 03/06/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
13 December 2000Registered office changed on 13/12/00 from: prospect street works huddersfield west yorkshire HD1 2NU (1 page)
13 December 2000Registered office changed on 13/12/00 from: prospect street works huddersfield west yorkshire HD1 2NU (1 page)
12 December 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 December 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 July 2000Return made up to 03/06/00; full list of members (6 pages)
20 July 2000Return made up to 03/06/00; full list of members (6 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
24 March 2000Particulars of mortgage/charge (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 July 1999Return made up to 03/06/99; full list of members (6 pages)
1 July 1999Return made up to 03/06/99; full list of members (6 pages)
19 June 1998Return made up to 03/06/98; no change of members (4 pages)
19 June 1998Return made up to 03/06/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 July 1997Return made up to 03/06/97; no change of members (4 pages)
11 July 1997Return made up to 03/06/97; no change of members (4 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
2 May 1997Particulars of mortgage/charge (6 pages)
13 February 1997Accounts for a small company made up to 30 September 1996 (9 pages)
5 July 1996Return made up to 03/06/96; full list of members (6 pages)
5 July 1996Return made up to 03/06/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 July 1995Return made up to 03/06/95; no change of members (6 pages)
4 July 1995Return made up to 03/06/95; no change of members (6 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
8 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)