About

Registered Number: 04104577
Date of Incorporation: 09/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 11 months ago)
Registered Address: Bannerdale, Unthank, Dalston, Carlisle, Cumbria, CA5 7BA

 

Based in Carlisle in Cumbria, Caldew Software Ltd was registered on 09 November 2000. The business has 2 directors listed as Auld, Andrew Ronald, Auld, Elizabeth Hope at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AULD, Andrew Ronald 09 November 2000 - 1
AULD, Elizabeth Hope 09 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
AA - Annual Accounts 11 January 2015
DS01 - Striking off application by a company 24 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 09 December 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 10 December 2001
225 - Change of Accounting Reference Date 07 November 2001
CERTNM - Change of name certificate 07 March 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
287 - Change in situation or address of Registered Office 10 November 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.