CALDAY GROVE (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

CALDAY GROVE (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05470048

Incorporation date

02/06/2005

Size

Dormant

Contacts

Registered address

Registered address

12 Calday Grove, Haydock, St. Helens, Merseyside WA11 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2005)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Previous accounting period shortened from 2024-12-31 to 2024-04-05
dot icon02/05/2024
Accounts for a dormant company made up to 2024-04-05
dot icon02/05/2024
Application to strike the company off the register
dot icon05/02/2024
Appointment of Mr James Grundy as a director on 2024-02-05
dot icon04/02/2024
Accounts for a dormant company made up to 2024-01-07
dot icon04/02/2024
Termination of appointment of Paul David Kay as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of Robert Jeffrey Hill as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of Paul Critchley as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of James Grundy as a secretary on 2024-02-04
dot icon04/02/2024
Termination of appointment of Andrew Ronald Whitfield as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of Andrew Mullins as a director on 2024-02-04
dot icon04/02/2024
Termination of appointment of James Grundy as a director on 2024-02-04
dot icon14/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon05/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Robert Jeffrey Hill as a director on 2016-01-29
dot icon29/01/2016
Termination of appointment of Stuart Matthew Maclean as a director on 2016-01-29
dot icon26/01/2016
Appointment of Mr Andrew Mullins as a director on 2015-08-07
dot icon26/01/2016
Appointment of Mr James Grundy as a secretary on 2016-01-26
dot icon26/08/2015
Registered office address changed from C/O Mr a Dudley 6 Calday Grove Haydock St. Helens Merseyside WA11 9RS to 12 Calday Grove Haydock St. Helens Merseyside WA11 9RS on 2015-08-26
dot icon26/08/2015
Termination of appointment of Alan George Dudley as a director on 2015-08-07
dot icon26/08/2015
Termination of appointment of Alan George Dudley as a director on 2015-08-07
dot icon26/08/2015
Termination of appointment of Alan George Dudley as a secretary on 2015-08-07
dot icon02/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon25/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/06/2013
Termination of appointment of Stuart Mclaughlin as a secretary
dot icon21/05/2013
Director's details changed for Stuart Mallean on 2013-05-20
dot icon21/05/2013
Director's details changed for James Gundy on 2013-05-20
dot icon21/05/2013
Appointment of James Gundy as a director
dot icon21/05/2013
Appointment of Paul David Kay as a director
dot icon21/05/2013
Appointment of Andrew Ronald Whitfield as a director
dot icon21/05/2013
Appointment of Stuart Mallean as a director
dot icon21/05/2013
Appointment of Paul Critchley as a director
dot icon21/05/2013
Appointment of Alan George Dudley as a director
dot icon21/05/2013
Appointment of Alan George Dudley as a secretary
dot icon21/05/2013
Termination of appointment of Denis Maddock as a director
dot icon14/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Registered office address changed from 3 Cinnamon Park Crab Lane Warrington Cheshire WA2 0XP on 2013-05-14
dot icon18/04/2013
Termination of appointment of Kenton Whitaker as a director
dot icon16/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Secretary's details changed for Mr Stuart Mclaughlin on 2009-11-01
dot icon08/06/2010
Director's details changed for Mr Kenton Lloyd Whitaker on 2009-11-01
dot icon08/06/2010
Director's details changed for Mr Denis Arthur Maddock on 2009-11-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 02/06/09; full list of members
dot icon30/09/2008
Return made up to 02/06/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 02/06/06; full list of members
dot icon13/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon13/10/2005
Registered office changed on 13/10/05 from: hope street chapel hope street sandbach cheshire CW11 1BA
dot icon17/06/2005
Ad 10/06/05--------- £ si 4@1=4 £ ic 2/6
dot icon15/06/2005
Secretary resigned
dot icon02/06/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
-
-
2022
-
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchley, Paul
Director
14/05/2013 - 04/02/2024
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/06/2005 - 02/06/2005
99600
Hill, Robert Jeffrey
Director
29/01/2016 - 04/02/2024
2
Whitaker, Kenton Lloyd
Director
02/06/2005 - 10/04/2013
80
Maclean, Stuart Matthew
Director
14/05/2013 - 29/01/2016
8

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 CALDAY GROVE (MANAGEMENT COMPANY) LIMITED

CALDAY GROVE (MANAGEMENT COMPANY) LIMITED is an(a) Dissolved company incorporated on 02/06/2005 with the registered office located at 12 Calday Grove, Haydock, St. Helens, Merseyside WA11 9RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDAY GROVE (MANAGEMENT COMPANY) LIMITED?

toggle

CALDAY GROVE (MANAGEMENT COMPANY) LIMITED is currently Dissolved. It was registered on 02/06/2005 and dissolved on 30/07/2024.

Where is CALDAY GROVE (MANAGEMENT COMPANY) LIMITED located?

toggle

CALDAY GROVE (MANAGEMENT COMPANY) LIMITED is registered at 12 Calday Grove, Haydock, St. Helens, Merseyside WA11 9RS.

What does CALDAY GROVE (MANAGEMENT COMPANY) LIMITED do?

toggle

CALDAY GROVE (MANAGEMENT COMPANY) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CALDAY GROVE (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.