Company NameCandiboo Limited
Company StatusDissolved
Company Number04868863
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Bruce Wildy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed23 March 2010(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameAllistair Paul Booth
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Moatlands Farm
Watermans Lane
Brenchley
Kent
TN12 6ND
Director NameMr John Paul Candlish
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Limetrees Gardens
Low Fell
Gateshead
NE9 5BE
Secretary NameAllistair Paul Booth
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Moatlands Farm
Watermans Lane
Brenchley
Kent
TN12 6ND
Secretary NameMiss Diana Boyd
NationalityBritish
StatusResigned
Appointed10 November 2008(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2010)
RoleAdministrator
Correspondence AddressThe Lodge Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameMiss Diana Boyd
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 23 March 2010)
RoleAdministrator
Correspondence AddressThe Lodge Satley
Bishop Auckland
County Durham
DL13 4HU
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 November 2008)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU

Location

Registered AddressThe Lodge
Satley
Bishop Auckland
County Durham
DL13 4HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishSatley
WardEsh and Witton Gilbert

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010Application to strike the company off the register (3 pages)
20 July 2010Application to strike the company off the register (3 pages)
23 March 2010Termination of appointment of John Candlish as a director (1 page)
23 March 2010Termination of appointment of Diana Boyd as a secretary (1 page)
23 March 2010Appointment of Mr David Bruce Wildy as a director (2 pages)
23 March 2010Termination of appointment of John Candlish as a director (1 page)
23 March 2010Termination of appointment of Diana Boyd as a director (1 page)
23 March 2010Termination of appointment of Diana Boyd as a director (1 page)
23 March 2010Appointment of Mr David Bruce Wildy as a director (2 pages)
23 March 2010Termination of appointment of Diana Boyd as a secretary (1 page)
30 December 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 15/08/09; full list of members (4 pages)
17 September 2009Return made up to 15/08/09; full list of members (4 pages)
21 April 2009Director appointed miss diana boyd (1 page)
21 April 2009Director appointed miss diana boyd (1 page)
11 November 2008Return made up to 15/08/08; full list of members (3 pages)
11 November 2008Return made up to 15/08/08; full list of members (3 pages)
10 November 2008Secretary appointed miss diana boyd (1 page)
10 November 2008Appointment terminated secretary scrip secretaries LIMITED (1 page)
10 November 2008Secretary appointed miss diana boyd (1 page)
10 November 2008Registered office changed on 10/11/2008 from deltic house kingfisher way silverlink business park wallsend tyne and wear NE28 9NX (1 page)
10 November 2008Registered office changed on 10/11/2008 from deltic house kingfisher way silverlink business park wallsend tyne and wear NE28 9NX (1 page)
10 November 2008Appointment Terminated Secretary scrip secretaries LIMITED (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
13 November 2007Secretary resigned;director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
24 October 2007Accounts made up to 31 August 2006 (2 pages)
24 October 2007Return made up to 15/08/07; no change of members (7 pages)
24 October 2007Return made up to 15/08/07; no change of members (7 pages)
24 October 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Return made up to 15/08/06; full list of members (7 pages)
5 September 2006Return made up to 15/08/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 May 2006Accounts made up to 31 August 2005 (2 pages)
11 October 2005Return made up to 15/08/05; full list of members (7 pages)
11 October 2005Return made up to 15/08/05; full list of members (7 pages)
6 April 2005Accounts made up to 31 August 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2004Secretary's particulars changed;director's particulars changed (1 page)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Incorporation (12 pages)
15 August 2003Incorporation (12 pages)