This company is commonly known as Caligen Foam Limited. The company was founded 60 years ago and was given the registration number 00800311. The firm's registered office is in MANCHESTER. You can find them at Oldham Road, Middleton, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | CALIGEN FOAM LIMITED |
---|---|---|
Company Number | : | 00800311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1964 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oldham Road, Middleton, Manchester, M24 2DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oldham Road, Middleton, Manchester, England, M24 2DB | Corporate Secretary | 01 December 2005 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 03 June 2016 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 07 January 2019 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 12 April 2019 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 12 April 2019 | Active |
Lower Dunishbooth House, Lane Head, Rochdale, OL12 6BH | Secretary | 03 October 2001 | Active |
26 Orchard Street, Stockton Heath, Warrington, WA4 6LH | Secretary | - | Active |
2 Oriel Road, Sheffield, S10 3TF | Director | 15 July 2005 | Active |
Times Place, 45 Pall Mall, London, SW1Y 5JG | Director | 06 July 2007 | Active |
1 Oaklands Park, Grasscroft, Oldham, OL4 4JY | Director | 14 October 1991 | Active |
19 Tandle Hill Road, Royton, Oldham, OL2 5UU | Director | 28 June 1999 | Active |
Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 14 June 2011 | Active |
3 Harestones, Wynyard Woods, Billingham, TS22 5QT | Director | 11 February 2008 | Active |
Times Place, 45 Pall Mall, London, SW1Y 5JG | Director | 02 April 2009 | Active |
Kingswood House, Accommodation Road, Longcross, KT16 0EQ | Director | 14 January 2008 | Active |
Croichley Fold, Hawkshaw, Bury, BL8 4JE | Director | 18 May 1998 | Active |
123 Chatterton Road, Ramsbottom, BL0 0PQ | Director | 01 January 2002 | Active |
Belvedere Lodge, 18 Highbury Road Wimbledon Village, London, SW19 7PR | Director | 18 July 2005 | Active |
48 Hesketh Drive, Southport, PR9 7JG | Director | - | Active |
15 Queen's Gate Gardens, London, SW7 5LY | Director | 15 August 2006 | Active |
Yarwood Farm, Bollington Lane, Nether Alderley, SK10 4TB | Director | - | Active |
29 Thanet Lee Close, Cliviger, Burnley, BB10 4TX | Director | 01 January 1993 | Active |
3 Oaks Avenue, Hayfield, Stockport, SK4 4EU | Director | - | Active |
Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 04 May 2007 | Active |
Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 12 April 2011 | Active |
N/A, Oldham Road, Middleton, Manchester, England, M24 2DB | Director | 14 January 2008 | Active |
The Croft House, 4 Hawkshill Close, Esher, KT10 8JY | Director | 10 November 2006 | Active |
Oldham Road, Middleton, Manchester, M24 2DB | Director | 03 June 2016 | Active |
208 Brooklands Road, Sale, M33 3PH | Director | 01 January 1994 | Active |
13 Victoria Avenue, Didsbury, Manchester, M20 2GY | Director | 13 August 2007 | Active |
Dijkstraat 161, 3906 Dd Veenevdaal, Netherlands, | Director | 20 February 2001 | Active |
Vita (Group) Unlimited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldham Road, Oldham Road, Manchester, England, M24 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-20 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Accounts | Change account reference date company previous extended. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-06 | Capital | Legacy. | Download |
2020-11-06 | Insolvency | Legacy. | Download |
2020-11-06 | Resolution | Resolution. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-06 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Address | Move registers to registered office company with new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.