Company NameCaylex Limited
Company StatusDissolved
Company Number02365496
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Allwyn Hogg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Foxton Hall
Usworth
Washington
Tyne & Wear
NE37 2TT
Director NameMr Peter Michael Hogg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Foxton Hall
Usworth
Washington
Tyne & Wear
NE37 2TT
Secretary NameMrs Allwyn Hogg
NationalityBritish
StatusClosed
Appointed30 September 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address10 Foxton Hall
Usworth
Washington
Tyne & Wear
NE37 2TT

Location

Registered Address40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£57,427
Net Worth£1,761
Current Liabilities£11,522

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
10 July 2000Full accounts made up to 30 June 1999 (7 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 October 1997Return made up to 30/09/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1996Full accounts made up to 30 June 1995 (7 pages)
27 October 1995Registered office changed on 27/10/95 from: 137 york road hartlepool cleveland TS26 9DE (1 page)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)