Company NameCaldy Hills Limited
Company StatusDissolved
Company Number02249701
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMolly Louisa Hills
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 28 January 2003)
RoleAdministrator
Correspondence Address24 West Brook Road
Moreton Wirral
Merseyside
CH46 5NN
Wales
Secretary NameJean Roberts
NationalityBritish
StatusClosed
Appointed30 September 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address13 Overdale Avenue
Barnston Weswall
Wirral
Merseyside
L61 1DB
Director NameMr John Hills
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 9NZ
Secretary NameRs Molly Louisa Hills
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address14 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 9NZ

Location

Registered Address36 Upton Road
Birkenhead
Merseyside
CH41 0DF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
19 August 2002Application for striking-off (1 page)
29 August 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
10 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 July 2000 (10 pages)
23 August 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(6 pages)
24 August 1999Full accounts made up to 31 July 1999 (10 pages)
24 August 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Full accounts made up to 31 July 1998 (10 pages)
28 August 1998Return made up to 25/08/98; full list of members (6 pages)
22 April 1998Registered office changed on 22/04/98 from: 14 waterpark road prenton birkenhead merseyside L42 9NZ (1 page)
10 September 1997Return made up to 05/09/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 July 1997 (10 pages)
19 September 1996Return made up to 16/09/96; full list of members (6 pages)
30 August 1996Full accounts made up to 31 July 1996 (13 pages)
19 October 1995Full accounts made up to 31 July 1995 (14 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Return made up to 21/09/95; full list of members (6 pages)
8 September 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 31 July 1994 (14 pages)
20 March 1995Ad 31/01/95--------- £ si 2400@1=2400 £ ic 10000/12400 (2 pages)