Company NameCalador Limited
Company StatusDissolved
Company Number04666038
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Kitson Merritt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleComputer Consultant
Correspondence Address26 Kelvedon Drive
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5LQ
Director NameMr Abdul Muttakin Robbani
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Jeffries Road
Ipswich
Suffolk
IP4 2LR
Secretary NameMr Graham Paul Taylor
NationalityBritish
StatusClosed
Appointed19 February 2003(6 days after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blackwater Close
Chelmsford
Essex
CM1 7QJ
Director NameMohibul Islam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBangladeshi
StatusClosed
Appointed28 May 2003(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 28 June 2005)
RoleConsultant
Correspondence Address8 Jefferies Road
Ipswich
Suffolk
IP4 2LR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolly House
220 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
2 March 2004Return made up to 13/02/04; full list of members (7 pages)
3 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
3 June 2003New director appointed (2 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
4 March 2003Director resigned (1 page)
13 February 2003Incorporation (11 pages)