Company NameCalder Builders Limited
Company StatusDissolved
Company Number03163307
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Dunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address20a North Road
East Boldon
Tyne & Wear
NE36 0DL
Secretary NameMrs Rita Dunningham
NationalityBritish
StatusClosed
Appointed23 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressArchways North Road
East Boldon
Tyne & Wear
Ne36
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10-13 Bonnersfield
Sunderland
Tyne And Wear
SR6 0AA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
6 October 1999Application for striking-off (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 March 1999Return made up to 23/02/99; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
11 March 1998Return made up to 23/02/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
30 October 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
30 April 1997Return made up to 23/02/97; full list of members (6 pages)
20 March 1996Accounting reference date notified as 30/11 (1 page)
27 February 1996Secretary resigned;director resigned (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1996New secretary appointed (2 pages)
23 February 1996Incorporation (13 pages)