Company NameCaylyne Cabinets (Kitchens & Bathrooms) Limited
Company StatusDissolved
Company Number04604115
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date15 June 2012 (11 years, 10 months ago)
Previous NameDelux Homes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Mark Cleveland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 15 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
47 Eastgate
Hornsea
North Humberside
HU18 1LP
Director NameMr Stuart Michael Cleveland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 15 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Chappel Close
Larkfields
Long Riston
East Yorkshire
HU11 5LA
Secretary NameMr Andrew Mark Cleveland
NationalityBritish
StatusClosed
Appointed03 February 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 15 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
47 Eastgate
Hornsea
North Humberside
HU18 1LP
Director NameClaire Louise Cleveland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(3 months after company formation)
Appointment Duration9 years, 3 months (closed 15 June 2012)
RoleCompany Director
Correspondence Address42 Old Chapel Close Larkfields
Long Riston
Hull
East Yorkshire
HU11 5LA
Director NameSusan Cleveland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(3 months after company formation)
Appointment Duration9 years, 3 months (closed 15 June 2012)
RoleCompany Director
Correspondence AddressHawthorns
47 Eastgate
Hornsea
East Yorkshire
HU18 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

25 at £1Andrew Mark Cleveland
25.00%
Ordinary
25 at £1Claire Louise Cleveland
25.00%
Ordinary
25 at £1Stuart Michael Cleveland
25.00%
Ordinary
25 at £1Susan Cleveland
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,170
Cash£8,492
Current Liabilities£114,895

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2016Bona Vacantia disclaimer (1 page)
18 November 2016Bona Vacantia disclaimer (1 page)
15 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2012Final Gazette dissolved following liquidation (1 page)
15 June 2012Final Gazette dissolved following liquidation (1 page)
15 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
15 March 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
(7 pages)
19 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 100
(7 pages)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Statement of affairs with form 4.19 (11 pages)
11 April 2011Registered office address changed from 6 Market Place Hornsea East Yorkshire HU18 1AW on 11 April 2011 (1 page)
11 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Registered office address changed from 6 Market Place Hornsea East Yorkshire HU18 1AW on 11 April 2011 (1 page)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-05
(1 page)
11 April 2011Statement of affairs with form 4.19 (11 pages)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page)
3 December 2010Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page)
3 December 2010Registered office address changed from North Cliff Cliff Road Hornsea East Yorkshire HU18 1JB on 3 December 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
19 January 2010Registered office address changed from North Cliff Industrial Estate Cliff Road Hornsea East Yorkshire HU18 1JB on 19 January 2010 (1 page)
19 January 2010Registered office address changed from North Cliff Industrial Estate Cliff Road Hornsea East Yorkshire HU18 1JB on 19 January 2010 (1 page)
19 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (6 pages)
4 March 2009Return made up to 28/11/08; full list of members (5 pages)
4 March 2009Return made up to 28/11/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 September 2008Return made up to 28/11/07; full list of members (5 pages)
30 September 2008Return made up to 28/11/07; full list of members (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 28/11/06; full list of members (3 pages)
13 March 2007Return made up to 28/11/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 28/11/05; full list of members (3 pages)
24 March 2006Return made up to 28/11/05; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 28/11/04; full list of members (9 pages)
3 February 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 February 2004Return made up to 28/11/03; full list of members (8 pages)
16 February 2004Return made up to 28/11/03; full list of members (8 pages)
16 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
3 May 2003Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2003Ad 03/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
28 February 2003Registered office changed on 28/02/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
25 February 2003Company name changed delux homes LIMITED\certificate issued on 25/02/03 (3 pages)
25 February 2003Company name changed delux homes LIMITED\certificate issued on 25/02/03 (3 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 February 2003Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)