DS SMITH CALARA LIMITED

DS SMITH CALARA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDS SMITH CALARA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02514558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DS SMITH CALARA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPICERS HOLDING LIMITEDNov 27, 1990Nov 27, 1990
    RANDOMFULL LIMITEDJun 22, 1990Jun 22, 1990

    What are the latest accounts for DS SMITH CALARA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for DS SMITH CALARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 09, 2012

    • Capital: GBP 10
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 27/04/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 30, 2011

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Matthew Paul Jowett as a director on Oct 14, 2011

    2 pagesAP01

    Annual return made up to Sep 17, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Carolyn Cattermole as a director

    1 pagesTM01

    Annual return made up to Sep 17, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2010

    7 pagesAA

    Termination of appointment of Anthony Thorne as a director

    1 pagesTM01

    Appointment of Miles William Roberts as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    Director's details changed for Anthony David Thorne on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Stephen William Dryden on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Anne Steele on Oct 01, 2009

    1 pagesCH03

    legacy

    5 pages363a

    Who are the officers of DS SMITH CALARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    British77624110001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish47821400004
    JOWETT, Matthew Paul
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish205867540001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    EnglandBritish57880630003
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    JOHNSTONE, Howard Mills
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    Secretary
    344 New Hythe Lane
    Larkfield
    ME20 6RZ Aylesford
    Kent
    British31360810001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    ARMSTRONG, William Ritchie
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    Director
    The Mill Cottage Caxton Road
    Bourn
    CB3 7SU Cambridge
    Cambridgeshire
    British13861590002
    BERTORP, Sven Anders Michael
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Director
    Kronvagen 33
    FOREIGN Sundsvall S-85251
    Sweden
    Swedish49072700001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish53026290002
    COULSON, Terry Ernest
    46 Magnolia Dene
    Hazlemere
    HP15 7QE Hazelmere
    Buckinghamshire
    Director
    46 Magnolia Dene
    Hazlemere
    HP15 7QE Hazelmere
    Buckinghamshire
    EnglandBritish81906330001
    DELLAR, Michael John
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    Director
    Church View Church Lane
    Arrington
    SG8 0BD Royston
    Hertfordshire
    British29202140001
    LAMB, Gordon
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    Director
    The Orchards 138 Hinton Way
    Great Shelford
    CB2 5AL Cambridge
    Cambridgeshire
    British49864570001
    MARTIN-LOF, Sverker Knut Tore
    Allegatan 2
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Allegatan 2
    FOREIGN Sundsvall 85250
    Sweden
    Swedish27494110001
    MILLER, John Michael
    12 Stanley Gardens
    W11 2NE London
    Director
    12 Stanley Gardens
    W11 2NE London
    British52277980001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    RIETZ, Ake Carl Lennart
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Director
    Kristinavagen 3
    FOREIGN Sundsvall 85250
    Sweden
    Swedish13481120001
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SMITH, Eric Cecil
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    Director
    Salt Creek 56 St Marys Road
    SS7 1NN Benfleet
    Essex
    EnglandBritish143452040001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United Kingdom
    United KingdomBritish40130640001
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    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