Company NameCaliba Limited
Company StatusDissolved
Company Number00417827
CategoryPrivate Limited Company
Incorporation Date23 August 1946(77 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameBlakey Bros.(Nottm)Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(68 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(68 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr John Francis Kasel
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2016(69 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameAngela Jacqueline Hitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1998)
RoleCivil Servant
Correspondence Address321 Wollaton Road
Wollaton Park
Nottingham
Nottinghamshire
NG8 1FS
Director NameJohn Keeler Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration14 years (resigned 10 August 2006)
RoleOperations Director
Correspondence Address10 Hillcrest Gardens
Burton Joyce
Nottinghamshire
NG14 5DE
Director NameJohn William Prady
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 1994)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingston Hall
Gotham Road, Kingston On Soar
Nottingham
Nottinghamshire
NG11 0DJ
Director NameChristine Elizabeth Spencer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleSecretary
Correspondence Address188 Harrow Road
Wollaton Park
Nottingham
Nottinghamshire
NG8 1FN
Director NameDerek James Spencer
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration1 year (resigned 07 August 1993)
RoleElectrical Engineer
Correspondence Address188 Harrow Road
Wollaton Park
Nottingham
Nottinghamshire
NG8 1FN
Director NameMr Richard James Spencer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration20 years, 4 months (resigned 21 December 2012)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBassingfield House
198 Tollerton Lane Tollerton
Nottingham
NG12 4FW
Director NameMr Philip Richard Chester
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration21 years, 5 months (resigned 13 January 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 High Storrs Rise
Sheffield
Yorkshire
S11 7LB
Secretary NameChristine Elizabeth Spencer
NationalityBritish
StatusResigned
Appointed07 August 1992(45 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 May 2006)
RoleCompany Director
Correspondence Address188 Harrow Road
Wollaton Park
Nottingham
Nottinghamshire
NG8 1FN
Director NameStuart Ernest Buxton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(52 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2001)
RoleAccounts Director
Correspondence Address96 Ribblesdale Road
Sherwood
Nottingham
NG5 3GU
Director NameMr Michael James Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(52 years after company formation)
Appointment Duration16 years, 4 months (resigned 13 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBassingfield House
198 Tollerton Lane, Tollerton
Nottingham
NG12 4FW
Secretary NameMr Simon John Barnes
NationalityBritish
StatusResigned
Appointed01 June 2006(59 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Rudge Close
Wollaton
Nottingham
Nottinghamshire
NG8 1HF
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(69 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Contact

Websitewww.caliba.co.uk
Email address[email protected]
Telephone0115 9351051
Telephone regionNottingham

Location

Registered Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £0.0003Tew Engineering LTD
90.00%
Ordinary
-OTHER
10.00%
-

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 July 1985Delivered on: 10 July 1985
Satisfied on: 28 October 1988
Persons entitled: The Custadian Trustees of Trustee Savings Bank England and Wales.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15/17 broad st nottingham.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
29 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
29 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 13 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 13 January 2015 (6 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(4 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
2 February 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
2 February 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
30 January 2015Termination of appointment of Philip Richard Chester as a director on 13 January 2014 (1 page)
30 January 2015Termination of appointment of Simon John Barnes as a secretary on 13 January 2015 (1 page)
30 January 2015Termination of appointment of Simon John Barnes as a secretary on 13 January 2015 (1 page)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Termination of appointment of Philip Richard Chester as a director on 13 January 2014 (1 page)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 November 2014Statement of capital on 24 November 2014
  • GBP 1
(4 pages)
24 November 2014Statement by Directors (1 page)
24 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2014Solvency Statement dated 14/11/14 (2 pages)
24 November 2014Statement of capital on 24 November 2014
  • GBP 1
(4 pages)
24 November 2014Solvency Statement dated 14/11/14 (2 pages)
24 November 2014Statement by Directors (1 page)
24 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(5 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 3,000
(5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,000
(5 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,000
(5 pages)
22 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,000
(5 pages)
9 January 2013Termination of appointment of Richard Spencer as a director (1 page)
9 January 2013Termination of appointment of Richard Spencer as a director (1 page)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
22 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages)
21 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 September 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
24 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from tew buildings, crocus st the meadows nottingham NG7 6LH (1 page)
10 February 2009Registered office changed on 10/02/2009 from tew buildings, crocus st the meadows nottingham NG7 6LH (1 page)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
15 January 2009Secretary's change of particulars / simon barnes / 01/01/2009 (1 page)
15 January 2009Secretary's change of particulars / simon barnes / 01/01/2009 (1 page)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
1 September 2008Return made up to 07/08/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 October 2007Return made up to 07/08/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: charnwood house gregory boulevard nottingham NG7 6LH (1 page)
3 October 2007Return made up to 07/08/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: charnwood house gregory boulevard nottingham NG7 6LH (1 page)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 07/08/06; full list of members (2 pages)
9 August 2006Director resigned (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
1 September 2005Return made up to 07/08/05; full list of members (3 pages)
1 September 2005Return made up to 07/08/05; full list of members (3 pages)
16 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
16 December 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
2 August 2004Return made up to 07/08/04; full list of members (8 pages)
2 August 2004Return made up to 07/08/04; full list of members (8 pages)
17 December 2003Full accounts made up to 30 April 2003 (7 pages)
17 December 2003Full accounts made up to 30 April 2003 (7 pages)
15 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(8 pages)
15 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(8 pages)
26 November 2002Full accounts made up to 30 April 2002 (7 pages)
26 November 2002Full accounts made up to 30 April 2002 (7 pages)
16 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Full accounts made up to 30 April 2001 (7 pages)
17 August 2001Full accounts made up to 30 April 2001 (7 pages)
13 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2001Director resigned (1 page)
13 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 2001Director resigned (1 page)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
11 October 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Full accounts made up to 30 April 1999 (7 pages)
20 October 1999Full accounts made up to 30 April 1999 (7 pages)
24 September 1999Return made up to 07/08/99; full list of members (7 pages)
24 September 1999Return made up to 07/08/99; full list of members (7 pages)
26 October 1998Registered office changed on 26/10/98 from: crocus street nottingham NG2 3DR (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Registered office changed on 26/10/98 from: crocus street nottingham NG2 3DR (1 page)
12 October 1998Full accounts made up to 30 April 1998 (7 pages)
12 October 1998Full accounts made up to 30 April 1998 (7 pages)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: queens house queens road nottingham NG2 3AS (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Registered office changed on 08/09/98 from: queens house queens road nottingham NG2 3AS (1 page)
8 September 1998Return made up to 07/08/98; full list of members (6 pages)
8 September 1998Return made up to 07/08/98; full list of members (6 pages)
22 December 1997Full accounts made up to 30 April 1997 (7 pages)
22 December 1997Full accounts made up to 30 April 1997 (7 pages)
21 January 1997Full accounts made up to 30 April 1996 (7 pages)
21 January 1997Full accounts made up to 30 April 1996 (7 pages)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
18 August 1996Return made up to 07/08/96; full list of members (8 pages)
18 August 1996Return made up to 07/08/96; full list of members (8 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 March 1996Full accounts made up to 30 April 1995 (7 pages)
15 September 1995Return made up to 07/08/95; full list of members (16 pages)
15 September 1995Return made up to 07/08/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)