West Kirby
Wirral
Merseyside
CH48 8AT
Wales
Director Name | Mr Reginald Jones |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | Birchlea Pinetree Drive West Kirby Wirral Merseyside CH48 8AT Wales |
Secretary Name | Mrs Ivy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | Birchlea Pinetree Drive West Kirby Wirral Merseyside CH48 8AT Wales |
Director Name | Neil Paul Jones |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 April 2003) |
Role | Manager |
Correspondence Address | 74 Grange Road West Kirby Wirral Merseyside CH48 4EG Wales |
Director Name | Mr Keith Philip Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 April 2000) |
Role | Electronic Service Engineer |
Correspondence Address | 6 Darmons Green West Kirby Wirral Merseyside CH48 4DT Wales |
Website | www.caldyconstruction.co.uk/ |
---|---|
Telephone | 0151 6259903 |
Telephone region | Liverpool |
Registered Address | Fairfield House 104 Whitby Road Ellesmere Port South Wirral Merseyside CH65 0AB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,207 |
Cash | £6,884 |
Current Liabilities | £10,090 |
Latest Accounts | 2 April 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 April |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2002 | Application for striking-off (1 page) |
4 September 2002 | Total exemption small company accounts made up to 2 April 2002 (5 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 2 April 2001 (5 pages) |
7 November 2000 | Return made up to 23/10/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 2 April 2000 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 23/10/99; full list of members
|
29 June 1999 | Registered office changed on 29/06/99 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page) |
28 June 1999 | Accounts for a small company made up to 2 April 1999 (5 pages) |
24 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 2 April 1998 (5 pages) |
31 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 2 April 1997 (5 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 4TH floor federation house hope st liverpool L1 9BW (1 page) |
1 November 1996 | Return made up to 23/10/96; no change of members (4 pages) |
27 August 1996 | Full accounts made up to 2 April 1996 (10 pages) |
1 February 1996 | Full accounts made up to 2 April 1995 (8 pages) |
26 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |