Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr Peter David Vaughan Jones |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr John Francis Kasel |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 January 2016(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Angela Jacqueline Hitt |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 1998) |
Role | Civil Servant |
Correspondence Address | 321 Wollaton Road Wollaton Park Nottingham Nottinghamshire NG8 1FS |
Director Name | John Keeler Newman |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 10 August 2006) |
Role | Operations Director |
Correspondence Address | 10 Hillcrest Gardens Burton Joyce Nottinghamshire NG14 5DE |
Director Name | John William Prady |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 1994) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingston Hall Gotham Road, Kingston On Soar Nottingham Nottinghamshire NG11 0DJ |
Director Name | Christine Elizabeth Spencer |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 May 2006) |
Role | Secretary |
Correspondence Address | 188 Harrow Road Wollaton Park Nottingham Nottinghamshire NG8 1FN |
Director Name | Derek James Spencer |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 1993) |
Role | Electrical Engineer |
Correspondence Address | 188 Harrow Road Wollaton Park Nottingham Nottinghamshire NG8 1FN |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 December 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bassingfield House 198 Tollerton Lane Tollerton Nottingham NG12 4FW |
Director Name | Mr Philip Richard Chester |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 13 January 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 High Storrs Rise Sheffield Yorkshire S11 7LB |
Secretary Name | Christine Elizabeth Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(45 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 188 Harrow Road Wollaton Park Nottingham Nottinghamshire NG8 1FN |
Director Name | Stuart Ernest Buxton |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(52 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Accounts Director |
Correspondence Address | 96 Ribblesdale Road Sherwood Nottingham NG5 3GU |
Director Name | Mr Michael James Spencer |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(52 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bassingfield House 198 Tollerton Lane, Tollerton Nottingham NG12 4FW |
Secretary Name | Mr Simon John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rudge Close Wollaton Nottingham Nottinghamshire NG8 1HF |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Website | www.caliba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0115 9351051 |
Telephone region | Nottingham |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
3k at £0.0003 | Tew Engineering LTD 90.00% Ordinary |
---|---|
- | OTHER 10.00% - |
Latest Accounts | 31 December 2018 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 1985 | Delivered 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 |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
9 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
29 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
18 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 13 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 13 January 2015 (6 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
2 February 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Philip Richard Chester as a director on 13 January 2014 (1 page) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon John Barnes as a secretary on 13 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Philip Richard Chester as a director on 13 January 2014 (1 page) |
30 January 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon John Barnes as a secretary on 13 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
24 November 2014 | Statement by Directors (1 page) |
24 November 2014 | Statement of capital on 24 November 2014
|
24 November 2014 | Solvency Statement dated 14/11/14 (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Statement by Directors (1 page) |
24 November 2014 | Statement of capital on 24 November 2014
|
24 November 2014 | Solvency Statement dated 14/11/14 (2 pages) |
24 November 2014 | Resolutions
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
9 January 2013 | Termination of appointment of Richard Spencer as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Spencer as a director (1 page) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Philip Richard Chester on 7 August 2010 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from tew buildings, crocus st the meadows nottingham NG7 6LH (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from tew buildings, crocus st the meadows nottingham NG7 6LH (1 page) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
15 January 2009 | Secretary's change of particulars / simon barnes / 01/01/2009 (1 page) |
15 January 2009 | Secretary's change of particulars / simon barnes / 01/01/2009 (1 page) |
1 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
3 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: charnwood house gregory boulevard nottingham NG7 6LH (1 page) |
3 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: charnwood house gregory boulevard nottingham NG7 6LH (1 page) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
22 January 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
1 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
16 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
16 December 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
2 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
2 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
17 December 2003 | Full accounts made up to 30 April 2003 (7 pages) |
17 December 2003 | Full accounts made up to 30 April 2003 (7 pages) |
15 October 2003 | Return made up to 07/08/03; full list of members
|
15 October 2003 | Return made up to 07/08/03; full list of members
|
26 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
26 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
16 August 2002 | Return made up to 07/08/02; full list of members
|
16 August 2002 | Return made up to 07/08/02; full list of members
|
17 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (7 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 07/08/01; full list of members
|
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 07/08/01; full list of members
|
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
11 October 2000 | Return made up to 07/08/00; full list of members
|
11 October 2000 | Return made up to 07/08/00; full list of members
|
20 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
24 September 1999 | Return made up to 07/08/99; full list of members (7 pages) |
24 September 1999 | Return made up to 07/08/99; full list of members (7 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: crocus street nottingham NG2 3DR (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: crocus street nottingham NG2 3DR (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
8 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: queens house queens road nottingham NG2 3AS (1 page) |
8 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: queens house queens road nottingham NG2 3AS (1 page) |
22 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
22 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
21 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
5 September 1996 | Director's particulars changed (1 page) |
5 September 1996 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
18 August 1996 | Return made up to 07/08/96; full list of members (8 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
15 September 1995 | Return made up to 07/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |