Company NameCaltmere Limited
Company StatusDissolved
Company Number02860275
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(8 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManna Mead
3 Peasehill Park
Rawdon
West Yorkshire
LS19 6EG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 20 January 1994)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 20 January 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameMichael Leonard Julian Grimes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 20 January 1994)
RoleSolicitor
Correspondence Address27 Mountfields
Clarendon Road
Leeds
West Yorkshire
LS2 9PQ
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 20 January 1994)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameTrevor Pawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2000)
RoleAccountant
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameIan McDougall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 1999)
RoleManager
Correspondence AddressHigh Mill Cottage
Markington
Harrogate
North Yorkshire
HG3 3NX
Director NameDavid Hainsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2002)
RoleWoollen Manufacturer
Correspondence AddressLow Fold Farm
Glasshouses
Pateley Bridge
North Yorkshire
HG3 5QQ
Secretary NameTrevor Pawson
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2002)
RoleAccountant
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(8 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Weetwood Lane
Leeds
LS16 5NW
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed15 May 2002(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDarley House
Hazel Old Lane
Hensall
North Yorkshire
DN14 0QA
Secretary NameKevin Thurwell Brook
NationalityBritish
StatusResigned
Appointed15 July 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address111 Victoria Road
Elland
Halifax
West Yorkshire
HX5 0QF
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(15 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW

Contact

Websitewww.hainsworth.co.uk/
Telephone0113 2570391
Telephone regionLeeds

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A.w. Hainsworth & Sons LTD
50.00%
Ordinary
1 at £1David Hainsworth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 December 2011Termination of appointment of Roger Charles Hainsworth as a director on 6 April 2011 (1 page)
16 December 2011Termination of appointment of Roger Hainsworth as a director (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(3 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr gerard coop (1 page)
18 August 2009Director appointed mr gerard coop (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Accounts made up to 31 March 2009 (1 page)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
15 October 2008Accounts made up to 31 March 2008 (1 page)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts made up to 31 March 2007 (1 page)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
27 November 2006Accounts made up to 31 March 2006 (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 December 2005Return made up to 11/12/05; full list of members (2 pages)
19 December 2005Return made up to 11/12/05; full list of members (2 pages)
21 October 2005Accounts made up to 31 March 2005 (1 page)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
11 November 2004Accounts made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
25 November 2003Accounts made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
7 February 2003Accounts made up to 31 March 2002 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Return made up to 11/12/02; full list of members (7 pages)
7 February 2003Return made up to 11/12/02; full list of members (7 pages)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Secretary's particulars changed (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2002Accounts made up to 31 March 2001 (1 page)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
6 January 2000Return made up to 11/12/99; full list of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
7 January 1999Return made up to 11/12/98; no change of members (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
18 August 1998Particulars of mortgage/charge (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 11/12/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 11/12/96; full list of members (6 pages)
7 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
8 January 1996Return made up to 11/12/95; no change of members (4 pages)
8 January 1996Return made up to 11/12/95; no change of members (4 pages)