Company NameCalder Machinery Ltd
Company StatusDissolved
Company Number04310262
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date20 May 2013 (10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRichard Mark Vogel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Director NameMartin Simon Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleElectical Services Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Secretary NameSusan Wood
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 May 2013Final Gazette dissolved following liquidation (1 page)
20 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
20 February 2013Return of final meeting in a creditors' voluntary winding up (20 pages)
25 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (17 pages)
25 April 2012Liquidators statement of receipts and payments to 23 March 2012 (17 pages)
25 April 2012Liquidators' statement of receipts and payments to 23 March 2012 (17 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-24
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
8 March 2011Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 1,000
(4 pages)
9 December 2009Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Susan Wood on 1 October 2009 (1 page)
9 December 2009Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Susan Wood on 1 October 2009 (1 page)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Susan Wood on 1 October 2009 (1 page)
9 December 2009Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
2 December 2008Return made up to 24/10/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
26 October 2007Return made up to 24/10/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 November 2006Return made up to 24/10/06; full list of members (3 pages)
28 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
17 November 2005Return made up to 24/10/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 November 2004Return made up to 24/10/04; full list of members (7 pages)
9 November 2004Return made up to 24/10/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 November 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
(7 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members (7 pages)
30 October 2002Return made up to 24/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 November 2001Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
4 November 2001Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
1 November 2001Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 November 2001Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Incorporation (17 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Incorporation (17 pages)