Company NameCaledonian Financial Management Limited
Company StatusDissolved
Company Number02784119
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAustin Geoffrey Craig
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 23 February 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Gap
Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 23 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusClosed
Appointed11 February 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 23 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr James William Caldow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1994)
RoleInsurance Consultant
Correspondence Address20 Coquet Drive
Ellington
Morpeth
Northumberland
NE61 5LN
Director NameJohn David Alexander Madin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1997)
RoleFinancial Consultant
Correspondence Address16 Otterburn Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAkenside House
22 Akenside Terrace Jesmond
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
21 April 1998Voluntary strike-off action has been suspended (1 page)
18 March 1998Application for striking-off (1 page)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
11 February 1997Return made up to 27/01/97; no change of members (4 pages)
2 February 1997Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
2 February 1997Director resigned (1 page)
19 February 1996Return made up to 27/01/96; no change of members (4 pages)
29 August 1995Full accounts made up to 30 April 1995 (8 pages)