Company NameKaldale Limited
Company StatusDissolved
Company Number04711676
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Graham Thomas Hutchinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMrs Laura Margaret Hutchinson
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chalkwell Park Motors Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£50,451
Cash£15,763
Current Liabilities£35,432

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
17 December 2015Application to strike the company off the register (3 pages)
17 December 2015Application to strike the company off the register (3 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
24 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 April 2012Director's details changed for Mr Graham Thomas Hutchinson on 29 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Graham Thomas Hutchinson on 29 March 2012 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for Laura Margaret Hutchinson on 29 March 2011 (2 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for Laura Margaret Hutchinson on 29 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Graham Thomas Hutchinson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Graham Thomas Hutchinson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Graham Thomas Hutchinson on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 April 2008Return made up to 26/03/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 26/03/07; full list of members (6 pages)
25 May 2007Return made up to 26/03/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
16 April 2004Return made up to 26/03/04; full list of members (6 pages)
27 May 2003Ad 26/03/03-16/05/03 £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Ad 26/03/03-16/05/03 £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Registered office changed on 24/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 May 2003Registered office changed on 24/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 May 2003Secretary resigned (1 page)
26 March 2003Incorporation (15 pages)
26 March 2003Incorporation (15 pages)