Company NameCaulker Brothers Limited
Company StatusDissolved
Company Number03572975
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Albert Kogba Caulker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Manor House Road
Jesmond
Newcastle Upon Tyne
NE2 2LU
Secretary NameLesley Anne Caulker
NationalityBritish
StatusClosed
Appointed21 May 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address9 Alexandra Road
Heaton
Newcastle Upon Tyne
NE6 5QS
Secretary NameStephen George Barthae Caulker
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14
Tweedmouth Court
South Gosforth
Newcastle Upon Tyne
NE3 1YP
Secretary NameLindsey Patterson
NationalityBritish
StatusResigned
Appointed04 February 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address1a Dinsdale Place
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1a Dinsdale Place
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,500
Current Liabilities£8,070

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
28 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 July 2008Return made up to 27/05/08; full list of members (3 pages)
9 July 2007Return made up to 27/05/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
29 June 2006Return made up to 27/05/06; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 July 2005Return made up to 27/05/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2004Return made up to 27/05/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 August 2003Return made up to 01/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 01/06/02; full list of members (6 pages)
26 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 August 2001Return made up to 01/06/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
5 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 June 1999£ nc 100/54100 31/03/99 (1 page)
23 June 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/99
(5 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (12 pages)