Company NameCaledonian Property Limited
Company StatusDissolved
Company Number04100431
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Directors

Director NameRiaz Ahmed Quresah
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2003)
RoleConsultant
Correspondence Address4 Kenmore Gardens
Edgware
Middlesex
HA8 5HE
Secretary NameJohn Nicholas Mellor
NationalityBritish
StatusClosed
Appointed25 April 2001(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence Address48 Smith Street
Nelson
Lancashire
BB9 9QY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4 Back Church Street Court
Ilkley
West Yorkshire
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2001Registered office changed on 30/10/01 from: 21 nicholson place silsden west yorkshire BO20 0AF (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
1 November 2000Incorporation (13 pages)