Company NameCalder Property Services Ltd
Company StatusDissolved
Company Number05879952
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard John Paul Hampton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameHeather Bruce
NationalityBritish
StatusClosed
Appointed02 November 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameNadine Greene
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Square
Rochdale Road, Ripponden
Sowerby Bridge
West Yorkshire
HD6 4DU

Location

Registered AddressWest House, King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Richard John Paul Hampton
100.00%
Ordinary

Financials

Year2014
Net Worth£947
Current Liabilities£12,948

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(3 pages)
31 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 100
(3 pages)
27 August 2010Director's details changed for Richard John Paul Hampton on 16 July 2010 (2 pages)
27 August 2010Director's details changed for Richard John Paul Hampton on 16 July 2010 (2 pages)
27 August 2010Secretary's details changed for Heather Bruce on 16 July 2010 (1 page)
27 August 2010Secretary's details changed for Heather Bruce on 16 July 2010 (1 page)
17 August 2010Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages)
17 August 2010Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages)
17 August 2010Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages)
17 August 2010Director's details changed for Richard John Paul Hampton on 23 March 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
5 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 August 2008Return made up to 18/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 August 2007Director's particulars changed (1 page)
9 October 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
9 October 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
18 July 2006Incorporation (13 pages)
18 July 2006Incorporation (13 pages)