Company NameCalder Consulting Ltd
Company StatusDissolved
Company Number05814471
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Angus Roger James Calder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(4 weeks after company formation)
Appointment Duration6 years (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDradenburn Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Secretary NameMrs Carol Eveline Calder
NationalityBritish
StatusClosed
Appointed09 June 2006(4 weeks after company formation)
Appointment Duration6 years (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDradenburn
Billiemains
Chirnside
Berwickshire
TD11 3LG
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth£1
Cash£158
Current Liabilities£7,495

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(14 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1
(14 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages)
17 January 2011Director's details changed for Angus Roger James Calder on 1 December 2010 (3 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Return made up to 12/05/09; full list of members (5 pages)
7 July 2009Return made up to 12/05/09; full list of members (5 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 12/05/08; full list of members (5 pages)
1 July 2008Return made up to 12/05/08; full list of members (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 12/05/07; full list of members (5 pages)
23 July 2007Return made up to 12/05/07; full list of members (5 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 June 2006Registered office changed on 16/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
12 May 2006Incorporation (14 pages)
12 May 2006Incorporation (14 pages)