Company NameKalebury Limited
Company StatusDissolved
Company Number01493976
CategoryPrivate Limited Company
Incorporation Date28 April 1980(43 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Allan Strachan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1991(10 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 09 October 2018)
RoleEngineer
Correspondence Address63 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameLynn Strachan
NationalityBritish
StatusClosed
Appointed23 October 1997(17 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address63 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameRoy Dudley Charlton
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Startforth Close
Great Lumley
County Durham
DH3 4SW
Secretary NameRoy Dudley Charlton
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Startforth Close
Great Lumley
County Durham
DH3 4SW

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2008
Net Worth£100
Cash£343
Current Liabilities£385,372

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
9 March 2018Liquidators' statement of receipts and payments to 11 February 2018 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (5 pages)
7 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (5 pages)
13 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
7 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (5 pages)
7 March 2017Liquidators' statement of receipts and payments to 11 February 2017 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 11 August 2016 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 11 August 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 11 February 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 11 February 2016 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 11 August 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 11 August 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
1 September 2014Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
1 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
1 September 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Liquidators statement of receipts and payments to 11 February 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
17 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
22 February 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
22 February 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
29 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
29 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
23 February 2009Statement of affairs with form 4.19 (8 pages)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Appointment of a voluntary liquidator (1 page)
23 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2009Statement of affairs with form 4.19 (8 pages)
23 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2009Registered office changed on 09/02/2009 from bulman house regent centre gosforth newcastle tyne and wear NE3 3LS (1 page)
9 February 2009Registered office changed on 09/02/2009 from bulman house regent centre gosforth newcastle tyne and wear NE3 3LS (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
18 August 2008Return made up to 26/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
6 September 2007Return made up to 26/07/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Return made up to 26/07/06; full list of members (6 pages)
29 August 2006Return made up to 26/07/06; full list of members (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 26/07/05; full list of members (6 pages)
12 August 2005Return made up to 26/07/05; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 26/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 2004Return made up to 26/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 August 2003Return made up to 26/07/03; full list of members (6 pages)
12 August 2003Return made up to 26/07/03; full list of members (6 pages)
8 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 26/07/02; full list of members (5 pages)
8 August 2002Return made up to 26/07/02; full list of members (5 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 26/07/01; no change of members (4 pages)
17 August 2001Return made up to 26/07/01; no change of members (4 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
18 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 April 2001Particulars of mortgage/charge (7 pages)
7 April 2001Particulars of mortgage/charge (7 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
23 March 2001Particulars of mortgage/charge (4 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Return made up to 26/07/00; full list of members (5 pages)
16 October 2000Return made up to 26/07/00; full list of members (5 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 August 1999Return made up to 26/07/99; full list of members (5 pages)
23 August 1999Return made up to 26/07/99; full list of members (5 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Return made up to 26/07/98; full list of members (5 pages)
12 August 1998Return made up to 26/07/98; full list of members (5 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
8 October 1997Return made up to 26/07/97; full list of members (5 pages)
8 October 1997Return made up to 26/07/97; full list of members (5 pages)
26 September 1997Registered office changed on 26/09/97 from: kensington house 6 osborne road jesmond newcastle-upon-tyne NE2 2AA (1 page)
26 September 1997Registered office changed on 26/09/97 from: kensington house 6 osborne road jesmond newcastle-upon-tyne NE2 2AA (1 page)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
3 August 1996Return made up to 26/07/96; no change of members (4 pages)
3 August 1996Return made up to 26/07/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
8 August 1995Return made up to 26/07/95; full list of members (4 pages)
8 August 1995Return made up to 26/07/95; full list of members (4 pages)
9 May 1995Full accounts made up to 30 June 1994 (8 pages)
9 May 1995Full accounts made up to 30 June 1994 (8 pages)