Company NameCalder Printing & Dyeing Limited
Company StatusDissolved
Company Number05516156
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJan Anthony Galek
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleChemist
Correspondence AddressTroy House
26 Troy Road, Morley
Leeds
West Yorkshire
LS27 8JF
Secretary NameAndrea Mary Shand
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Grenville Walk
Littleborough
Lancashire
OL15 8QP
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameEdward Jan Galek
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 December 2006)
RoleCompany Director
Correspondence AddressTroy House
26 Troy House Morley
Leeds
W Yorks
LS27 9JJ

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2007Director resigned (1 page)
9 August 2006Return made up to 22/07/06; full list of members (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
20 March 2006Ad 01/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Director resigned (1 page)
22 July 2005Incorporation (16 pages)