Company NameCaltac Limited
Company StatusDissolved
Company Number04483002
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Richard Adams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Correspondence Address102 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NameMr Roger Geoffrey Crouch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Correspondence Address3 Portway
Melbourne
Royston
Hertfordshire
SG8 6EU
Director NameHelder Moisses Lira
Date of BirthNovember 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleConsultant
Correspondence Address10 Marriott Close
Irthling Borough
Northampton
NN9 5RB
Secretary NameMr George Richard Guthrie
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
Hartington Road
Buxton
Derbyshire
SK17 6JQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£519
Current Liabilities£519

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 August 2003Return made up to 11/07/03; full list of members (7 pages)
10 August 2002Director's particulars changed (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)