Company NameCAL Solutions Limited
Company StatusDissolved
Company Number04462996
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesKanesign Limited and CAL (2002) Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameDean Robert Cummins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 16 March 2021)
RoleChartered Engineer
Country of ResidenceItaly
Correspondence AddressCasa Delle Sirene Castagnola
Casa In Lunigana
54014(Ms)
Italy
Secretary NameMr Dean Robert Cummins
StatusClosed
Appointed25 February 2013(10 years, 8 months after company formation)
Appointment Duration8 years (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCasa Delle Sirene Castagnola
Casla In Lunigana
54014 (Ms)
Italy
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(4 days after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr Timothy Rohan Gray
NationalityBritish
StatusResigned
Appointed21 June 2002(4 days after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Director NameMr Conor Joseph Mary McKernan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2002(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 26 June 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address7 Drawback Close
Prudhoe
Northumberland
NE42 5BD
Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Secretary NameJohn Thompson Snr
NationalityBritish
StatusResigned
Appointed25 October 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressHighfield House
Highfield Lane
Prudhoe
Northumberland
NE42 6EY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThompson House
Princess Way
Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

100 at £1Dean Robert Cummins
50.00%
Ordinary A
50 at £1Dean Robert Cummins
25.00%
C
50 at £1Dean Robert Cummins
25.00%
Ordinary B

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
(5 pages)
25 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 September 2014Annual return made up to 17 June 2014 with a full list of shareholders (5 pages)
18 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(6 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 March 2013Appointment of Mr Dean Robert Cummins as a secretary (2 pages)
25 March 2013Termination of appointment of John Thompson Snr as a secretary (1 page)
25 March 2013Termination of appointment of William Thompson as a director (1 page)
25 March 2013Termination of appointment of John Thompson as a director (1 page)
25 March 2013Registered office address changed from Thompson House Princess Way Low Prudhoe Northumberland NE42 6PL on 25 March 2013 (1 page)
8 March 2013Sub-division of shares on 31 May 2012 (5 pages)
16 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 200
(4 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
16 July 2012Director's details changed for Dean Robert Cummins on 27 June 2012 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
28 July 2011Statement of capital on 28 July 2011
  • GBP 200
(4 pages)
20 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 July 2011Solvency statement dated 30/06/11 (1 page)
20 July 2011Statement by directors (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Full accounts made up to 31 March 2010 (16 pages)
19 April 2011Registered office address changed from Suite 614 Belasis Business Centre Coxwold Way Billingham TS23 4EA on 19 April 2011 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (8 pages)
7 May 2010Full accounts made up to 31 March 2009 (14 pages)
5 September 2009Return made up to 15/07/09; full list of members (6 pages)
29 June 2009Return made up to 17/06/08; full list of members (6 pages)
26 January 2009Full accounts made up to 31 March 2008 (13 pages)
1 August 2008Return made up to 17/06/07; no change of members (8 pages)
1 August 2008Registered office changed on 01/08/2008 from springwell quarry springwell lane gateshead tyne & wear NE9 7SQ (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
2 July 2008Appointment terminated director conor mckernan (1 page)
19 May 2008Full accounts made up to 31 March 2007 (13 pages)
21 February 2007Full accounts made up to 31 March 2006 (14 pages)
18 July 2006Return made up to 17/06/06; full list of members (11 pages)
13 July 2006Full accounts made up to 30 June 2005 (12 pages)
29 November 2005Ad 23/09/04--------- £ si 50002@1 (2 pages)
29 November 2005Return made up to 17/06/05; full list of members (9 pages)
29 November 2005Statement of affairs (12 pages)
10 November 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 November 2005Memorandum and Articles of Association (14 pages)
10 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2005Memorandum and Articles of Association (14 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Ad 28/06/02--------- £ si 49999@1 (2 pages)
10 November 2005Nc inc already adjusted 23/09/04 (1 page)
10 November 2005Secretary resigned (1 page)
1 November 2005Company name changed cal (2002) LIMITED\certificate issued on 01/11/05 (2 pages)
1 June 2005Full accounts made up to 30 June 2004 (12 pages)
19 January 2005Return made up to 17/06/04; full list of members; amend (11 pages)
11 December 2004Return made up to 17/06/04; full list of members (7 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
12 August 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 December 2003Return made up to 17/06/03; full list of members (6 pages)
13 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2002£ nc 100/100000 28/06/02 (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
27 June 2002Company name changed kanesign LIMITED\certificate issued on 27/06/02 (2 pages)
17 June 2002Incorporation (12 pages)