Company NameCaldervale Mill Limited
Company StatusDissolved
Company Number03710821
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)
Previous NamesCaldervale Mill Limited and A-Colour Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameAngela Lorraine Whitehead
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address2 Herschel Street
Moston
Lancashire
M40 9JA
Secretary NameVijay Jani
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 22 May 2007)
RoleCompany Director
Correspondence Address1 Nicholson Street
Deeplish
Rochdale
Lancashire
OL11 1PT
Director NameMary Heywood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Director NameMr Patrick Michael Alan James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleManager
Correspondence Address186 Ashton Road East
Failsworth
Manchester
M35 9PQ
Secretary NameMary Heywood
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameLydia Kate James
NationalityBritish
StatusResigned
Appointed07 July 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 2005)
RoleAdmin
Correspondence Address186 Ashton Road East
Manchester
M35 9PQ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressCaldervale Mill Pudsey Road
Cornholme
Todmorden
Lancashire
OL14 8NJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaCornholme

Financials

Year2014
Net Worth-£296,399
Current Liabilities£350,529

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
7 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 222 oldham road failsworth manchester lancashire M35 0HH (1 page)
15 February 2005Return made up to 10/02/05; full list of members (6 pages)
15 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2004New secretary appointed (2 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
26 November 2003Company name changed caldervale mill LIMITED\certificate issued on 26/11/03 (2 pages)
13 November 2003Registered office changed on 13/11/03 from: caldervale mill pudsey road todmorden lancashire OL14 8NJ (1 page)
3 April 2003Return made up to 10/02/03; full list of members (8 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2002Return made up to 10/02/02; full list of members (7 pages)
3 April 2001Return made up to 10/02/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 February 2000Return made up to 10/02/00; full list of members (6 pages)
29 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 September 1999Particulars of mortgage/charge (3 pages)
17 February 1999Ad 10/02/99--------- £ si 100@1=100 £ ic 800/900 (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Ad 10/02/99--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
17 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1999Ad 10/02/99--------- £ si 598@1=598 £ ic 202/800 (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Ad 10/02/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
17 February 1999New director appointed (2 pages)