Company NameCayley Holdings Limited
Company StatusDissolved
Company Number05038694
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameCaley Holdings Limited

Directors

Director NameMr Malcolm Christopher Radford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 County Road South
Hull
North Humberside
HU5 5LU
Director NameNeil Radford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleEngineer
Correspondence Address99 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6SR
Secretary NameNeil Radford
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleEngineer
Correspondence Address99 Hull Road
Anlaby
Hull
East Yorkshire
HU10 6SR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Company name changed caley holdings LIMITED\certificate issued on 16/02/04 (2 pages)