Company NameCallandell Limited
Company StatusDissolved
Company Number01382842
CategoryPrivate Limited Company
Incorporation Date8 August 1978(45 years, 9 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMs Felicity Anne Taber
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(13 years, 1 month after company formation)
Appointment Duration11 years (closed 01 October 2002)
RoleTeacher
Correspondence AddressCedar House The Avenue
Maidenhead
Berkshire
SL6 8HG
Secretary NameMadeleine Jane Taber
NationalityBritish
StatusClosed
Appointed03 June 2000(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2002)
RoleTrainee Actuary
Correspondence AddressCedar House
The Avenue
Maidenhead
Berkshire
SL6 8HG
Director NameMr Arthur James Taber
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2000)
RoleEngineer
Correspondence AddressCedar House The Avenue
Maidenhead
Berkshire
SL6 8HG
Secretary NameMr Arthur James Taber
NationalityBritish
StatusResigned
Appointed21 September 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 03 June 2000)
RoleCompany Director
Correspondence AddressCedar House The Avenue
Maidenhead
Berkshire
SL6 8HG

Location

Registered Address2 White Friars
Chester
Cheshire
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£20,630
Net Worth£13,659
Cash£12,693
Current Liabilities£12,610

Accounts

Latest Accounts3 June 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End03 June

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
19 March 2001Full accounts made up to 3 June 2000 (11 pages)
14 March 2001Accounting reference date extended from 18/05/00 to 03/06/00 (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 August 2000Registered office changed on 11/08/00 from: office S12 chester enterprise centre hoole bridge chester CH2 3NE (1 page)
4 January 2000Full accounts made up to 18 May 1999 (9 pages)
21 October 1999Return made up to 12/09/99; no change of members (4 pages)
12 March 1999Full accounts made up to 18 May 1998 (9 pages)
25 September 1998Return made up to 12/09/98; no change of members (4 pages)
12 February 1998Full accounts made up to 18 May 1997 (9 pages)
16 October 1997Return made up to 12/09/97; full list of members (6 pages)
28 February 1997Full accounts made up to 18 May 1996 (8 pages)
15 October 1996Return made up to 12/09/96; no change of members (4 pages)
8 March 1996Full accounts made up to 18 May 1995 (9 pages)
19 September 1995Return made up to 12/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
16 March 1995Accounts for a small company made up to 18 May 1994 (10 pages)
7 March 1995Registered office changed on 07/03/95 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page)