Farm Lane
Ditchling
East Sussex
BN6 8UK
Director Name | Mr Dominic Kemple |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gregory House Stanley Gardens London W3 7RZ |
Secretary Name | Mr Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Director Name | Mr Marcel Lekkerkerker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Calder Holding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Correspondence Address | Postbus 1442 8001 Bk Zwolle The Netherlands |
Registered Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Calder Holding Bv 25.00% A |
---|---|
2 at £1 | Calder Holding Bv 25.00% B |
2 at £1 | Calder Holding Bv 25.00% C |
1 at £1 | Calder Holding Bv 12.50% D |
1 at £1 | Calder Holding Bv 12.50% E |
Year | 2014 |
---|---|
Net Worth | -£11,795 |
Current Liabilities | £101,799 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Termination of appointment of Marcel Lekkerkerker as a director (1 page) |
26 October 2012 | Termination of appointment of Marcel Lekkerkerker as a director on 22 October 2012 (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
15 October 2012 | Termination of appointment of Calder Holding B.V. as a director (1 page) |
15 October 2012 | Termination of appointment of Calder Holding B.V. as a director on 15 October 2012 (1 page) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders Statement of capital on 2012-06-26
|
21 February 2012 | Change of accounting reference date (3 pages) |
21 February 2012 | Change of accounting reference date (3 pages) |
25 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Dominic Kemple as a director (2 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
20 May 2011 | Termination of appointment of Victor Farlie as a director (2 pages) |
20 May 2011 | Termination of appointment of Dominic Kemple as a director (2 pages) |
20 May 2011 | Appointment of Marcel Lekkerkerker as a director (3 pages) |
20 May 2011 | Appointment of Calder Holding B.V. as a director (3 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a secretary (2 pages) |
20 May 2011 | Appointment of Marcel Lekkerkerker as a director (3 pages) |
20 May 2011 | Appointment of Calder Holding B.V. as a director (3 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a secretary (2 pages) |
20 May 2011 | Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Victor Farlie as a director (2 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 November 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
10 June 2009 | Ad 28/02/09 gbp si 4@1=4 gbp ic 2/6 (2 pages) |
10 June 2009 | Ad 28/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
10 June 2009 | Statement of affairs (6 pages) |
10 June 2009 | Statement of affairs (6 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from c/o dwf LLP (fao: audrey gordon) centurion house 129 deansgate manchester M3 3AA (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from c/o dwf LLP (fao: audrey gordon) centurion house 129 deansgate manchester M3 3AA (1 page) |
14 April 2009 | Director appointed robert edward turner (2 pages) |
14 April 2009 | Director appointed robert edward turner (2 pages) |
24 June 2008 | Incorporation (18 pages) |
24 June 2008 | Incorporation (18 pages) |