About

Registered Number: 04104577
Date of Incorporation: 09/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: Bannerdale, Unthank, Dalston, Carlisle, Cumbria, CA5 7BA

 

Founded in 2000, Caldew Software Ltd has its registered office in Carlisle in Cumbria. Auld, Andrew Ronald, Auld, Elizabeth Hope are listed as directors of this business. We don't know the number of employees at the business.

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.