Company NameCalder Construction Limited
Company StatusDissolved
Company Number04367576
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew John Foster
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingwood Parade
Greetland
Halifax
West Yorkshire
HX4 8DE
Secretary NameMr Andrew John Foster
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingwood Parade
Greetland
Halifax
West Yorkshire
HX4 8DE
Director NameJohn William Stephen Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Higher Brockwell
Sowerby Bridge
West Yorkshire
HX6 1BT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address4a Topland Country Business Park
Cragg Vale
Mytholmroyd
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
23 March 2009Return made up to 06/02/09; full list of members (3 pages)
23 March 2009Return made up to 06/02/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
26 January 2009Accounts made up to 5 April 2008 (2 pages)
16 July 2008Director and secretary's change of particulars / andrew foster / 01/02/2007 (2 pages)
16 July 2008Director and secretary's change of particulars / andrew foster / 01/02/2007 (2 pages)
16 July 2008Accounts made up to 5 April 2007 (2 pages)
16 July 2008Director and Secretary's Change of Particulars / andrew foster / 01/02/2007 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 5 stocks crescent, now: ingwood parade; Area was: , now: greetland; Post Town was: hebden bridge, now: halifax; Post Code was: HX7 5BA, now: HX4 8DE; Country was: , now: united kingdom (2 pages)
16 July 2008Return made up to 06/02/08; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
16 July 2008Appointment Terminated Director john holmes (1 page)
16 July 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
16 July 2008Appointment terminated director john holmes (1 page)
16 July 2008Return made up to 06/02/08; full list of members (4 pages)
16 July 2008Director and Secretary's Change of Particulars / andrew foster / 01/02/2007 / (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 5 stocks crescent mytholmroyd hebden bridge west yorkshire HX7 5BA (1 page)
5 July 2007Registered office changed on 05/07/07 from: 5 stocks crescent mytholmroyd hebden bridge west yorkshire HX7 5BA (1 page)
27 March 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
27 March 2007Accounts made up to 5 April 2006 (2 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 March 2006Return made up to 06/02/06; full list of members (2 pages)
27 March 2006Return made up to 06/02/06; full list of members (2 pages)
7 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
7 December 2005Accounts made up to 5 April 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
6 April 2005Return made up to 06/02/05; full list of members (7 pages)
6 April 2005Return made up to 06/02/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
7 January 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
7 January 2005Accounts made up to 5 April 2004 (2 pages)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 November 2003Accounts made up to 5 April 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
24 February 2003Return made up to 06/02/03; full list of members (7 pages)
24 February 2003Return made up to 06/02/03; full list of members (7 pages)
12 February 2002Ad 06/02/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
12 February 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
12 February 2002Ad 06/02/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 February 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 February 2002Ad 06/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Ad 06/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002Incorporation (12 pages)
6 February 2002Incorporation (12 pages)