About

Registered Number: 09550167
Date of Incorporation: 20/04/2015 (9 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 7 Limewood Way, Leeds, LS14 1AB,

 

Calder Triumph Ltd was registered on 20 April 2015 and are based in Leeds. The business has 4 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAILSFORD, Ian 24 September 2015 23 December 2015 1
ISTRATE, Manuel 01 May 2015 24 September 2015 1
JACOB, Thomas 05 October 2017 20 February 2018 1
WOOD, Kofi 23 December 2015 15 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 08 March 2018
PSC01 - N/A 08 March 2018
PSC07 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 30 November 2017
PSC07 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
AP01 - Appointment of director 30 November 2017
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 29 March 2017
AD01 - Change of registered office address 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AD01 - Change of registered office address 07 January 2016
AD01 - Change of registered office address 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 20 May 2015
AD01 - Change of registered office address 19 May 2015
NEWINC - New incorporation documents 20 April 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.