Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder Industrial Materials Ltd Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Secretary Name | Mr Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calder Industrial Materials Ltd Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
Director Name | John Tyler Wedge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 5 Greenwood Avenue Enfield Middlesex EN3 5DL |
Director Name | Duncan Buchanan Ritchie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 26 Green Close Stannington Northumberland NE61 6PE |
Director Name | Michael Ohanlon |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 3 Stillorgan Grove Blackrock Dublin County Dublin Irish |
Director Name | Mr Raymond Horrocks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 1 Beechcroft Swarland Morpeth Northumberland NE65 9HA |
Secretary Name | Mr Alec Geoffrey Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Director Name | Stephen Drew |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 2 The Oaks Hexham Northumberland NE46 2PZ |
Director Name | Andrew Llewellyn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 1997) |
Role | Managing Director |
Correspondence Address | Cyfarthfa House Wroxton Lane Horley Banbury Oxfordshire OX15 6BD |
Secretary Name | Mr John Granville Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(8 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 13 November 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Alan Sydney Thompson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 13 November 1995) |
Role | Accountant |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Director Name | Antonino Allenza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 40 Alderbrook Road Solihull West Midlands B91 1NW |
Director Name | Mr Timothy Redmayne Wightman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden House 7 Rowley Crescent Stratford Upon Avon Warwickshire CV37 6UT |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Director Name | Mr John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Jan (Josef Bertha Dymphna Alfons) Matheve |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | Hermann Rede Machenstrasse 25 Krefeld Nrw 17809 |
Secretary Name | Mr Jeffrey Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 1998) |
Correspondence Address | 200 Aldersgate Street London EC1A 4JJ |
Registered Address | Calder Industrial Materials Ltd Jupiter Drive Chester West Employment Park Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
51 at £1 | Calder Industrial Materials LTD 51.00% Ordinary A |
---|---|
49 at £1 | Calder Industrial Materials LTD 49.00% Ordinary B |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
30 May 2014 | Satisfaction of charge 3 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (39 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of register of members (1 page) |
30 December 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
21 November 2001 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
25 April 2001 | Location of register of members (1 page) |
6 February 2001 | Return made up to 31/12/00; no change of members (6 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
5 April 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 April 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members
|
23 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
9 April 1998 | Resolutions
|
1 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (10 pages) |
18 November 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
4 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
28 May 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (8 pages) |
11 January 1996 | Secretary resigned (1 page) |
11 December 1995 | Auditor's resignation (4 pages) |
7 December 1995 | Auditor's resignation (4 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Director's particulars changed;director resigned (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: crescent house newcastle upon tyne NE99 1GE (1 page) |
7 December 1995 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
7 December 1995 | Director resigned (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 August 1995 | Company name changed wedge metal processors LIMITED\certificate issued on 25/08/95 (4 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 14 redburn industrial estate woodall road ponders end enfield middlesex EN3 4LE (1 page) |
28 July 1995 | Return made up to 31/12/94; full list of members
|
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Secretary resigned;new secretary appointed (2 pages) |