Company NameCalder Metal Processors Limited
Company StatusDissolved
Company Number01983698
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameWedge Metal Processors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(20 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder Industrial Materials Ltd
Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder Industrial Materials Ltd
Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusClosed
Appointed08 March 2006(20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder Industrial Materials Ltd
Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address5 Greenwood Avenue
Enfield
Middlesex
EN3 5DL
Director NameDuncan Buchanan Ritchie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address26 Green Close
Stannington
Northumberland
NE61 6PE
Director NameMichael Ohanlon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address3 Stillorgan Grove
Blackrock
Dublin
County Dublin
Irish
Director NameMr Raymond Horrocks
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address1 Beechcroft
Swarland
Morpeth
Northumberland
NE65 9HA
Secretary NameMr Alec Geoffrey Hague
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Director NameStephen Drew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address2 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameAndrew Llewellyn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1997)
RoleManaging Director
Correspondence AddressCyfarthfa House
Wroxton Lane Horley
Banbury
Oxfordshire
OX15 6BD
Secretary NameMr John Granville Withers
NationalityBritish
StatusResigned
Appointed30 December 1994(8 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 9 months after company formation)
Appointment Duration3 days (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(9 years, 9 months after company formation)
Appointment Duration3 days (resigned 13 November 1995)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address40 Alderbrook Road
Solihull
West Midlands
B91 1NW
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed13 November 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameMr John Granville Withers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QX
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed29 June 1998(12 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(12 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 June 1998)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered AddressCalder Industrial Materials Ltd
Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

51 at £1Calder Industrial Materials LTD
51.00%
Ordinary A
49 at £1Calder Industrial Materials LTD
49.00%
Ordinary B

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Application to strike the company off the register (3 pages)
30 May 2014Satisfaction of charge 3 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
27 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Memorandum and Articles of Association (39 pages)
1 March 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of register of members (1 page)
30 December 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
26 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
3 September 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 July 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
4 July 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
25 April 2001Location of register of members (1 page)
6 February 2001Return made up to 31/12/00; no change of members (6 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
5 February 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 July 1998Auditor's resignation (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
14 July 1998New secretary appointed (2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
30 December 1997Return made up to 31/12/97; no change of members (10 pages)
18 November 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 May 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/01/97
(17 pages)
28 May 1996New director appointed (2 pages)
19 February 1996Return made up to 31/12/95; no change of members (8 pages)
11 January 1996Secretary resigned (1 page)
11 December 1995Auditor's resignation (4 pages)
7 December 1995Auditor's resignation (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director's particulars changed;director resigned (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: crescent house newcastle upon tyne NE99 1GE (1 page)
7 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
7 December 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (8 pages)
24 August 1995Company name changed wedge metal processors LIMITED\certificate issued on 25/08/95 (4 pages)
28 July 1995Registered office changed on 28/07/95 from: 14 redburn industrial estate woodall road ponders end enfield middlesex EN3 4LE (1 page)
28 July 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)