Company NameCAL Co Security & Fire Specialists Ltd.
Company StatusDissolved
Company Number03504894
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCAL Co Electrical Co Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStewart George Stobbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleSystems Executive
Correspondence Address45 Cheviot Crescent
Billingham
Cleveland
TS23 2PR
Secretary NameAnthony Ronald Calvert
NationalityBritish
StatusClosed
Appointed09 September 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 13 October 2009)
RoleCo Director
Correspondence Address66 Warwick Road
Redcar
Cleveland
TS10 2LE
Director NameAnthony Ronald Calvert
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecurity & Safety
Correspondence Address66 Warwick Road
Redcar
Cleveland
TS10 2LE
Director NameAnthony Ronald Calvert
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecurity & Safety
Correspondence Address66 Warwick Road
Redcar
Cleveland
TS10 2LE
Secretary NameMrs Susan Elizabeth White
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address142 Corporation Road
Redcar
Cleveland
TS10 1HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67a Dukesway
Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Net Worth-£12,114
Cash£25
Current Liabilities£69,558

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2007Strike-off action suspended (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2005Director resigned (1 page)
11 February 2005Return made up to 05/02/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 05/02/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 November 2003Director's particulars changed (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
19 February 2003Return made up to 05/02/03; full list of members (7 pages)
17 December 2002Memorandum and Articles of Association (13 pages)
27 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002New director appointed (2 pages)
11 February 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Director resigned (1 page)
2 February 2000Return made up to 05/02/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 July 1999Registered office changed on 22/07/99 from: 4 park avenue redcar cleveland TS10 3JZ (1 page)
17 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
10 February 1998Director resigned (1 page)
10 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
5 February 1998Incorporation (14 pages)