Having been setup in 1984, Cale Access Uk Ltd have registered office in Kent, it has a status of "Dissolved". The organisation has 18 directors listed as Barthélemy, Bertrand Jean François, Hassett, Daniel James, Kaya, Anton Goksel Oguz, Bevan, Pauline Irene, Mcgowan, Alfred Donald, Wheeler, Andrew, Wikner, Peter Fredrik, Flory, Brian Leslie, Galliers, Michael, Hardeman, Torkel, Harrington, Brian David James Jones, Harrington, William Percy George, Kastensson, Bo, Mella, Henrik, Nicholls, Stephen Peter, Octon, Christopher John, Parsons, Richard, Richardson, Graham Colin at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHÉLEMY, Bertrand Jean François | 31 January 2018 | - | 1 |
HASSETT, Daniel James | 31 January 2018 | - | 1 |
KAYA, Anton Goksel Oguz | 06 October 2014 | - | 1 |
FLORY, Brian Leslie | N/A | 31 December 1996 | 1 |
GALLIERS, Michael | 31 December 2004 | 22 August 2008 | 1 |
HARDEMAN, Torkel | 14 October 1999 | 30 October 2010 | 1 |
HARRINGTON, Brian David James Jones | N/A | 31 December 2004 | 1 |
HARRINGTON, William Percy George | 30 December 1996 | 14 October 1999 | 1 |
KASTENSSON, Bo | 14 October 1999 | 03 November 2004 | 1 |
MELLA, Henrik | 30 October 2010 | 06 October 2014 | 1 |
NICHOLLS, Stephen Peter | 30 December 1996 | 31 July 2015 | 1 |
OCTON, Christopher John | 01 August 2015 | 31 January 2018 | 1 |
PARSONS, Richard | 05 April 2002 | 31 January 2018 | 1 |
RICHARDSON, Graham Colin | 15 April 1999 | 01 October 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEVAN, Pauline Irene | 02 April 2002 | 26 February 2016 | 1 |
MCGOWAN, Alfred Donald | 01 November 1993 | 31 October 1995 | 1 |
WHEELER, Andrew | 26 February 2016 | 20 October 2016 | 1 |
WIKNER, Peter Fredrik | 14 October 1999 | 13 November 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 July 2020 | |
CS01 - N/A | 30 April 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2020 | |
DS01 - Striking off application by a company | 15 April 2020 | |
RESOLUTIONS - N/A | 18 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 November 2019 | |
SH19 - Statement of capital | 18 November 2019 | |
CAP-SS - N/A | 18 November 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 18 April 2019 | |
AA01 - Change of accounting reference date | 01 June 2018 | |
CS01 - N/A | 26 April 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 20 March 2017 | |
TM02 - Termination of appointment of secretary | 20 October 2016 | |
AR01 - Annual Return | 22 April 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
AP03 - Appointment of secretary | 26 February 2016 | |
TM02 - Termination of appointment of secretary | 26 February 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AP01 - Appointment of director | 02 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
CH03 - Change of particulars for secretary | 28 April 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AP01 - Appointment of director | 16 November 2010 | |
TM01 - Termination of appointment of director | 16 November 2010 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
363a - Annual Return | 30 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
AA - Annual Accounts | 21 December 2007 | |
287 - Change in situation or address of Registered Office | 14 September 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 January 2005 | |
225 - Change of Accounting Reference Date | 13 December 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 09 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2004 | |
AA - Annual Accounts | 30 April 2003 | |
363s - Annual Return | 26 April 2003 | |
225 - Change of Accounting Reference Date | 06 January 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2002 | |
AA - Annual Accounts | 28 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
363s - Annual Return | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 16 April 2002 | |
288b - Notice of resignation of directors or secretaries | 31 December 2001 | |
AA - Annual Accounts | 13 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2001 | |
353 - Register of members | 14 September 2001 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
363s - Annual Return | 02 February 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
AA - Annual Accounts | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 12 January 2000 | |
CERTNM - Change of name certificate | 23 November 1999 | |
225 - Change of Accounting Reference Date | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 19 May 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 28 May 1997 | |
288a - Notice of appointment of directors or secretaries | 19 January 1997 | |
288b - Notice of resignation of directors or secretaries | 06 January 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
225 - Change of Accounting Reference Date | 21 October 1996 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 10 May 1996 | |
288 - N/A | 15 February 1996 | |
288 - N/A | 15 February 1996 | |
AA - Annual Accounts | 28 June 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
RESOLUTIONS - N/A | 08 June 1995 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 20 June 1994 | |
RESOLUTIONS - N/A | 23 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 May 1994 | |
123 - Notice of increase in nominal capital | 23 May 1994 | |
363s - Annual Return | 07 May 1994 | |
288 - N/A | 04 January 1994 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 08 April 1993 | |
AA - Annual Accounts | 02 June 1992 | |
363s - Annual Return | 06 April 1992 | |
RESOLUTIONS - N/A | 27 August 1991 | |
RESOLUTIONS - N/A | 27 August 1991 | |
RESOLUTIONS - N/A | 27 August 1991 | |
RESOLUTIONS - N/A | 27 August 1991 | |
RESOLUTIONS - N/A | 27 August 1991 | |
AA - Annual Accounts | 13 June 1991 | |
363b - Annual Return | 30 April 1991 | |
AA - Annual Accounts | 05 June 1990 | |
363 - Annual Return | 04 June 1990 | |
287 - Change in situation or address of Registered Office | 25 September 1989 | |
363 - Annual Return | 28 June 1989 | |
AA - Annual Accounts | 27 June 1989 | |
288 - N/A | 02 February 1989 | |
395 - Particulars of a mortgage or charge | 24 October 1988 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 22 July 1988 | |
RESOLUTIONS - N/A | 15 February 1988 | |
MEM/ARTS - N/A | 15 February 1988 | |
363 - Annual Return | 06 October 1987 | |
AA - Annual Accounts | 21 September 1987 | |
AA - Annual Accounts | 26 August 1986 | |
363 - Annual Return | 18 August 1986 | |
CERTNM - Change of name certificate | 11 December 1984 | |
MISC - Miscellaneous document | 15 November 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 28 February 2005 | Outstanding |
N/A |
Memorandum of security over cash deposits | 05 December 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 19 October 1988 | Fully Satisfied |
N/A |