CALTELL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CALTELL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02795848

Incorporation date

03/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon12/04/2015
Application to strike the company off the register
dot icon26/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon25/02/2015
Satisfaction of charge 3 in full
dot icon25/02/2015
Satisfaction of charge 5 in full
dot icon25/02/2015
Satisfaction of charge 4 in full
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon24/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon24/02/2014
Termination of appointment of Peter Hallett as a director
dot icon10/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon10/02/2014
Termination of appointment of Peter Hallett as a director
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon24/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon24/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon16/01/2013
Registered office address changed from Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 2013-01-17
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/11/2012
Resolutions
dot icon05/07/2012
Resolutions
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon16/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon28/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon26/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/09/2010
Resolutions
dot icon15/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon14/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon08/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon24/03/2010
Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 2010-03-25
dot icon23/03/2010
Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 2010-03-24
dot icon03/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon03/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon13/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon15/10/2009
Termination of appointment of Timothy Perks as a director
dot icon13/08/2009
Resolutions
dot icon22/07/2009
Appointment terminated director martin balaam
dot icon25/03/2009
Resolutions
dot icon02/03/2009
Return made up to 29/01/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 29/01/08; full list of members
dot icon31/01/2008
Director resigned
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/02/2007
Return made up to 29/01/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Secretary resigned
dot icon12/10/2006
Particulars of mortgage/charge
dot icon06/04/2006
Registered office changed on 07/04/06 from: 910 birchwood boulevard birchwood warrington cheshire WA3 7QN
dot icon20/02/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon15/02/2006
Return made up to 29/01/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-04-30
dot icon16/06/2005
Secretary resigned
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
New director appointed
dot icon30/05/2005
New secretary appointed
dot icon01/03/2005
Return made up to 29/01/05; full list of members
dot icon16/12/2004
Full accounts made up to 2004-04-30
dot icon23/08/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
New director appointed
dot icon17/05/2004
Ad 30/04/04--------- £ si 62241@1=62241 £ ic 258430/320671
dot icon17/05/2004
Nc inc already adjusted 30/04/04
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon15/03/2004
Return made up to 29/01/04; full list of members
dot icon12/12/2003
Full accounts made up to 2003-04-30
dot icon09/05/2003
Full accounts made up to 2002-04-30
dot icon17/02/2003
Ad 30/01/03--------- £ si 257000@1=257000 £ ic 1430/258430
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
£ nc 10000/267000 30/01/03
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Declaration of assistance for shares acquisition
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon10/02/2003
New director appointed
dot icon10/02/2003
New secretary appointed
dot icon04/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Return made up to 29/01/03; full list of members
dot icon30/05/2002
Full accounts made up to 2001-04-30
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon04/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon20/01/2002
Return made up to 29/01/02; full list of members
dot icon22/11/2001
Secretary resigned
dot icon24/06/2001
New secretary appointed
dot icon24/06/2001
New director appointed
dot icon24/06/2001
Director resigned
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Resolutions
dot icon22/05/2001
Declaration of assistance for shares acquisition
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-04-30
dot icon08/04/2001
Return made up to 29/01/01; full list of members
dot icon20/08/2000
Accounting reference date extended from 01/04/00 to 30/04/00
dot icon13/08/2000
Full accounts made up to 1999-03-31
dot icon10/07/2000
Return made up to 29/01/00; full list of members
dot icon23/05/1999
New director appointed
dot icon08/05/1999
Director resigned
dot icon03/05/1999
Resolutions
dot icon03/05/1999
Secretary resigned;director resigned
dot icon03/05/1999
Director resigned
dot icon03/05/1999
Registered office changed on 04/05/99 from: cote royd halifax road, edgerton huddersfield yorkshire HD3 3AN
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New director appointed
dot icon21/04/1999
New secretary appointed
dot icon08/02/1999
Return made up to 29/01/99; full list of members
dot icon01/02/1999
Interim accounts made up to 1998-09-30
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon12/03/1998
Return made up to 04/03/98; full list of members
dot icon13/01/1998
Director resigned
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Memorandum and Articles of Association
dot icon10/07/1997
Return made up to 04/03/97; no change of members
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Resolutions
dot icon07/01/1997
New director appointed
dot icon15/09/1996
Full accounts made up to 1996-03-31
dot icon01/04/1996
Return made up to 04/03/96; full list of members
dot icon06/12/1995
Director resigned
dot icon12/11/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
£ ic 5430/1430 11/05/95 £ sr 4000@1=4000
dot icon08/05/1995
Director resigned;new director appointed
dot icon18/04/1995
Registered office changed on 19/04/95 from: queens mill queens mill road huddersfield west yorkshire HD1 3RR
dot icon19/03/1995
Return made up to 04/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Memorandum and Articles of Association
dot icon10/08/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon14/06/1994
Resolutions
dot icon30/05/1994
£ nc 1000/45300 22/03/93
dot icon30/05/1994
New director appointed
dot icon30/05/1994
New director appointed
dot icon30/05/1994
Ad 22/03/93--------- £ si 5330@1
dot icon30/05/1994
Return made up to 04/03/94; full list of members
dot icon28/06/1993
Particulars of mortgage/charge
dot icon28/03/1993
Accounting reference date notified as 01/04
dot icon28/03/1993
Ad 08/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1993
Registered office changed on 09/03/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yapp, Stephen
Director
12/10/2009 - 07/09/2010
99
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/03/1993 - 03/03/1994
16011
London Law Services Limited
Nominee Director
03/03/1993 - 03/03/1994
15403
Kelly, Thomas Gerard
Director
15/04/1999 - 31/01/2003
22
Hallett, Peter John
Director
13/10/2009 - 31/01/2014
95

Persons with Significant Control

0

No PSC data available.

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 CALTELL COMMUNICATIONS LIMITED

CALTELL COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 03/03/1993 with the registered office located at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ. There are currently 2 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 CALTELL COMMUNICATIONS LIMITED?

toggle

CALTELL COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 03/03/1993 and dissolved on 03/08/2015.

Where is CALTELL COMMUNICATIONS LIMITED located?

toggle

CALTELL COMMUNICATIONS LIMITED is registered at Newton House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ.

What does CALTELL COMMUNICATIONS LIMITED do?

toggle

CALTELL COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALTELL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.