Company NameCaldaire Holdings Limited
Company StatusDissolved
Company Number03028225
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameResearchpoint Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Carless Holroyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2001)
RoleChartered Accountant
Correspondence Address135 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary NameMr Andrew David Harrop
NationalityBritish
StatusClosed
Appointed16 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 West End Lane
Horsforth
West Yorkshire
LS18 5EP
Director NameMichael John Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 1999)
RoleChairman & Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1998)
RoleFinance Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Secretary NameRobert Ian Laucht
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1998)
RoleFinance Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameNeil Terence Hoskins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address45 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PF
Secretary NameMichael John Hunter
NationalityBritish
StatusResigned
Appointed31 August 1998(3 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 April 1999)
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Return made up to 02/03/00; full list of members (7 pages)
19 May 1999Auditor's resignation (1 page)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Director resigned (1 page)
31 March 1999Return made up to 02/03/99; full list of members (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998New secretary appointed (2 pages)
11 April 1998Return made up to 02/03/98; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 April 1997Return made up to 02/03/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995New secretary appointed (2 pages)
26 April 1995Company name changed researchpoint LIMITED\certificate issued on 27/04/95 (4 pages)
19 April 1995New director appointed (4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 March 1995S-div conve 23/03/95 (1 page)
31 March 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Ad 23/03/95--------- £ si [email protected]=341 £ ic 1/342 (2 pages)
28 March 1995New director appointed (4 pages)
28 March 1995New secretary appointed;new director appointed (4 pages)
20 March 1995Director resigned (1 page)
20 March 1995Registered office changed on 20/03/95 from: 12 york place leeds LS1 2DS (1 page)
20 March 1995Secretary resigned (1 page)