CALTIN LIMITED

Register to unlock more data on OkredoRegister

CALTIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03590778

Incorporation date

30/06/1998

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon29/04/2014
Final Gazette dissolved following liquidation
dot icon29/01/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2013
Register inspection address has been changed
dot icon26/09/2013
Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP on 2013-09-27
dot icon25/09/2013
Declaration of solvency
dot icon25/09/2013
Insolvency resolution
dot icon25/09/2013
Resolutions
dot icon25/09/2013
Appointment of a voluntary liquidator
dot icon21/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon13/12/2012
Termination of appointment of Mark Andrew Eburne as a director on 2012-12-14
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon14/08/2012
Appointment of Ms Joana De Epalza as a secretary on 2012-03-19
dot icon14/08/2012
Appointment of Ms Joana De Epalza as a director on 2012-03-19
dot icon14/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a director on 2012-03-16
dot icon14/08/2012
Termination of appointment of Ian Patrick Russell Thompson as a secretary on 2012-03-16
dot icon10/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
Full accounts made up to 2010-12-31
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon25/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon31/01/2011
Previous accounting period shortened from 2011-12-31 to 2010-12-31
dot icon09/12/2010
Appointment of Ian Patrick Russell Thompson as a secretary
dot icon09/12/2010
Appointment of Mr Mark Andrew Eburne as a director
dot icon09/12/2010
Appointment of Ian Patrick Russell Thompson as a director
dot icon09/12/2010
Termination of appointment of Christopher Davies as a secretary
dot icon09/12/2010
Termination of appointment of Christopher Davies as a director
dot icon09/12/2010
Termination of appointment of Jennifer Davies as a director
dot icon09/12/2010
Termination of appointment of Robert Edwards as a director
dot icon09/12/2010
Termination of appointment of Diane Isobel Edwards as a director
dot icon08/12/2010
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon08/12/2010
Registered office address changed from Unit 9 Thornton Industrial Estate Milford Haven Pembrokeshire SA73 2RX on 2010-12-09
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon04/11/2010
Appointment of Mrs Jennifer Lynne Davies as a director
dot icon25/10/2010
Appointment of Diane Isobel Edwards as a director
dot icon17/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon17/08/2010
Director's details changed for Chris John Davies on 2009-10-01
dot icon02/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 01/07/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/08/2008
Return made up to 01/07/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/09/2007
Return made up to 01/07/07; no change of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 01/07/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Return made up to 01/07/05; full list of members
dot icon05/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/07/2004
Return made up to 01/07/04; full list of members
dot icon18/07/2004
Return made up to 01/07/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon06/07/2003
Secretary resigned
dot icon06/07/2003
Secretary resigned
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/01/2003
Particulars of mortgage/charge
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/07/2001
Return made up to 01/07/01; full list of members
dot icon16/07/2001
New secretary appointed
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon08/08/2000
Return made up to 01/07/00; full list of members
dot icon24/04/2000
Accounts for a small company made up to 1999-07-31
dot icon26/10/1999
Return made up to 01/07/99; full list of members
dot icon16/12/1998
New secretary appointed
dot icon03/12/1998
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Secretary resigned
dot icon19/10/1998
Ad 11/10/98--------- £ si 2@1=2 £ ic 2/4
dot icon19/07/1998
New director appointed
dot icon19/07/1998
New secretary appointed;new director appointed
dot icon15/07/1998
Registered office changed on 16/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon15/07/1998
Secretary resigned;director resigned
dot icon15/07/1998
Director resigned
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/06/1998 - 12/07/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/06/1998 - 12/07/1998
16826
Combined Nominees Limited
Nominee Director
30/06/1998 - 12/07/1998
7286
Davies, Christopher John
Secretary
01/07/2002 - 02/12/2010
-
Davies, Christopher John
Secretary
12/07/1998 - 22/11/1998
-

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 CALTIN LIMITED

CALTIN LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at 1 More London Place, London SE1 2AF. 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 CALTIN LIMITED?

toggle

CALTIN LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 29/04/2014.

Where is CALTIN LIMITED located?

toggle

CALTIN LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CALTIN LIMITED do?

toggle

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

What is the latest filing for CALTIN LIMITED?

toggle

The latest filing was on 29/04/2014: Final Gazette dissolved following liquidation.