Company NameCalamander (N.E.) Limited
Company StatusDissolved
Company Number00162488
CategoryPrivate Limited Company
Incorporation Date6 January 1920(104 years, 4 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameArchibalds (N.E.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret Jane McIntyre
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(71 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressCrossways Whitesmocks
Durham
County Durham
DH1 4LL
Secretary NameMrs Pauline Black
NationalityBritish
StatusClosed
Appointed01 July 1991(71 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address15 Aykley Vale
Aykley Heads
Durham City
DH1 5WA
Director NameNancy Knight McIntyre
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(82 years, 2 months after company formation)
Appointment Duration9 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressThe Stables
Whitesmocks
Durham
DH1 4LL
Director NamePhilippa Nancy McIntyre
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(82 years, 2 months after company formation)
Appointment Duration9 months (closed 03 December 2002)
RoleLawyer Company Director
Correspondence AddressCocken White House Farm
Great Lumley
Chester Le Street
County Durham
DH3 4EP
Director NameMr Keith Davison
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(71 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 December 2001)
RoleFinancial Director
Correspondence Address21 Craigmiller Park
Darlington
County Durham
DL3 8UW
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(71 years, 6 months after company formation)
Appointment Duration5 days (resigned 01 July 1991)
RoleManaging Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Director NameMr Ian Malcolm McIntyre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(71 years, 6 months after company formation)
Appointment Duration5 days (resigned 01 July 1991)
RoleManaging Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL
Secretary NameMr Ian Malcolm McIntyre
NationalityBritish
StatusResigned
Appointed26 June 1991(71 years, 6 months after company formation)
Appointment Duration5 days (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Stables Whitesmocks
Durham
County Durham
DH1 4LL

Location

Registered Address1 Station Lane
Gilesgate Roundabout
Durham City
DH1 1LJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth£562,854

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
11 January 2002Resolutions
  • RES13 ‐ Re change of ro 21/02/01
(1 page)
11 January 2002Registered office changed on 11/01/02 from: damson way dragonville industrial estate durham DH1 2YD (1 page)
3 January 2002Director resigned (1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (7 pages)
30 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1999Director's particulars changed (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
30 June 1998Return made up to 26/06/98; full list of members (6 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 July 1997Return made up to 26/06/97; full list of members (6 pages)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 July 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 June 1995Return made up to 26/06/95; full list of members (6 pages)