DS SMITH CALARA LIMITED
Overview
| Company Name | DS SMITH CALARA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02514558 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DS SMITH CALARA LIMITED?
- (7499) /
Where is DS SMITH CALARA LIMITED located?
| Registered Office Address | Beech House Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DS SMITH CALARA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPICERS HOLDING LIMITED | Nov 27, 1990 | Nov 27, 1990 |
| RANDOMFULL LIMITED | Jun 22, 1990 | Jun 22, 1990 |
What are the latest accounts for DS SMITH CALARA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for DS SMITH CALARA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on May 09, 2012
| 4 pages | SH19 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Appointment of Mr Matthew Paul Jowett as a director on Oct 14, 2011 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Carolyn Cattermole as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||||||
Termination of appointment of Anthony Thorne as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||||||
Director's details changed for Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen William Dryden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Anne Steele on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
Who are the officers of DS SMITH CALARA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | British | 77624110001 | ||||||
| DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 47821400004 | |||||
| JOWETT, Matthew Paul | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 205867540001 | |||||
| ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | England | British | 57880630003 | |||||
| CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | 53026290001 | ||||||
| JOHNSTONE, Howard Mills | Secretary | 344 New Hythe Lane Larkfield ME20 6RZ Aylesford Kent | British | 31360810001 | ||||||
| RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
| ARMSTRONG, William Ritchie | Director | The Mill Cottage Caxton Road Bourn CB3 7SU Cambridge Cambridgeshire | British | 13861590002 | ||||||
| BERTORP, Sven Anders Michael | Director | Kronvagen 33 FOREIGN Sundsvall S-85251 Sweden | Swedish | 49072700001 | ||||||
| BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | 37624090002 | ||||||
| CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 53026290002 | |||||
| COULSON, Terry Ernest | Director | 46 Magnolia Dene Hazlemere HP15 7QE Hazelmere Buckinghamshire | England | British | 81906330001 | |||||
| DELLAR, Michael John | Director | Church View Church Lane Arrington SG8 0BD Royston Hertfordshire | British | 29202140001 | ||||||
| LAMB, Gordon | Director | The Orchards 138 Hinton Way Great Shelford CB2 5AL Cambridge Cambridgeshire | British | 49864570001 | ||||||
| MARTIN-LOF, Sverker Knut Tore | Director | Allegatan 2 FOREIGN Sundsvall 85250 Sweden | Swedish | 27494110001 | ||||||
| MILLER, John Michael | Director | 12 Stanley Gardens W11 2NE London | British | 52277980001 | ||||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| RIETZ, Ake Carl Lennart | Director | Kristinavagen 3 FOREIGN Sundsvall 85250 Sweden | Swedish | 13481120001 | ||||||
| RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | 480230002 | ||||||
| SMITH, Eric Cecil | Director | Salt Creek 56 St Marys Road SS7 1NN Benfleet Essex | England | British | 143452040001 | |||||
| THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire United Kingdom | United Kingdom | British | 40130640001 | |||||
| WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | 707720002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0