CALCAST LIMITED

Register to unlock more data on OkredoRegister

CALCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI038566

Incorporation date

11/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Tughan & Co Solicitors, Marlborough House, 30 Victoria Street, Belfast BT1 3GSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon28/01/2020
Application to strike the company off the register
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon12/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon23/05/2018
Termination of appointment of Sylvain Gauthier as a director on 2018-05-04
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/05/2017
Termination of appointment of Joe Doyle as a director on 2017-04-27
dot icon09/05/2017
Appointment of Roger Brent Fulton as a director on 2017-04-27
dot icon09/05/2017
Appointment of Dale Schneider as a director on 2017-04-27
dot icon09/05/2017
Appointment of Roger Brent Fulton as a secretary on 2017-04-27
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Joe Doyle as a director on 2012-12-10
dot icon10/12/2012
Termination of appointment of Jean-Claude Cauquil as a director on 2012-12-10
dot icon10/12/2012
Termination of appointment of Pierre Pastorel as a director on 2011-08-02
dot icon10/12/2012
Termination of appointment of Pierre Pastorel as a secretary on 2011-08-02
dot icon21/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon21/05/2012
Director's details changed for Jean-Claude Cauquil on 2012-05-20
dot icon21/05/2012
Director's details changed for Pierre Pastorel on 2012-05-21
dot icon21/05/2012
Director's details changed for Sylvain Gauthier on 2012-05-20
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon25/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-12-31
dot icon29/12/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2008-12-31
dot icon05/11/2008
31/12/07 annual accts
dot icon28/05/2008
11/05/08 annual return shuttle
dot icon15/11/2007
31/12/06 annual accts
dot icon25/05/2007
11/05/07 annual return shuttle
dot icon13/02/2007
31/12/05 annual accts
dot icon27/06/2006
Change of dirs/sec
dot icon12/06/2006
11/05/06 annual return shuttle
dot icon01/02/2006
31/12/04 annual accts
dot icon06/06/2005
11/05/05 annual return shuttle
dot icon09/02/2005
31/12/03 annual accts
dot icon04/11/2004
Notice of ints outside uk
dot icon13/08/2004
11/05/04 annual return shuttle
dot icon04/12/2003
11/05/03 annual return shuttle
dot icon02/12/2003
Change of dirs/sec
dot icon07/10/2003
31/12/02 annual accts
dot icon30/04/2003
Auditor resignation
dot icon01/11/2002
31/12/01 annual accts
dot icon19/06/2002
11/05/02 annual return shuttle
dot icon21/01/2002
31/12/00 annual accts
dot icon24/05/2001
11/05/01 annual return shuttle
dot icon28/12/2000
Updated mem and arts
dot icon19/10/2000
Change of ARD
dot icon19/10/2000
Change of dirs/sec
dot icon19/10/2000
Change of dirs/sec
dot icon19/10/2000
Resolutions
dot icon19/10/2000
Return of allot of shares
dot icon09/10/2000
Particulars of a mortgage charge
dot icon28/09/2000
Updated mem and arts
dot icon18/09/2000
Resolution to change name
dot icon18/09/2000
Certificate of change of name
dot icon12/09/2000
Change of dirs/sec
dot icon12/09/2000
Updated mem and arts
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Change of dirs/sec
dot icon12/09/2000
Change of dirs/sec
dot icon12/09/2000
Change in sit reg add
dot icon12/09/2000
Not of incr in nom cap
dot icon11/05/2000
Decln complnce reg new co
dot icon11/05/2000
Memorandum
dot icon11/05/2000
Articles
dot icon11/05/2000
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kane, Dorothy May
Director
11/05/2000 - 08/09/2000
1577
Mcneill, Eleanor Shirley
Director
11/05/2000 - 08/09/2000
292
Fulton, Roger Brent
Director
27/04/2017 - Present
6
Schneider, Dale
Director
27/04/2017 - Present
4
Gauthier, Sylvain
Director
10/01/2001 - 04/05/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALCAST LIMITED

CALCAST LIMITED is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at Tughan & Co Solicitors, Marlborough House, 30 Victoria Street, Belfast BT1 3GS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALCAST LIMITED?

toggle

CALCAST LIMITED is currently Dissolved. It was registered on 11/05/2000 and dissolved on 22/09/2020.

Where is CALCAST LIMITED located?

toggle

CALCAST LIMITED is registered at Tughan & Co Solicitors, Marlborough House, 30 Victoria Street, Belfast BT1 3GS.

What does CALCAST LIMITED do?

toggle

CALCAST LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CALCAST LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.