About

Registered Number: 01425330
Date of Incorporation: 04/06/1979 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2016 (8 years ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Caltime Ltd was registered on 04 June 1979 with its registered office in Hertfordshire, it's status at Companies House is "Dissolved". There are 2 directors listed as Blake, Glenys, Blake, Edward James for Caltime Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Glenys N/A - 1
BLAKE, Edward James N/A 20 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 18 January 2016
RESOLUTIONS - N/A 12 March 2015
AD01 - Change of registered office address 12 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
4.70 - N/A 12 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 09 January 2014
MR04 - N/A 04 December 2013
MR04 - N/A 04 December 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 16 July 2008
RESOLUTIONS - N/A 18 October 2007
RESOLUTIONS - N/A 18 October 2007
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 20 September 2007
RESOLUTIONS - N/A 20 September 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
AUD - Auditor's letter of resignation 08 June 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 26 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2006
353 - Register of members 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363a - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 01 July 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 01 August 2002
363a - Annual Return 31 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 04 July 2000
363a - Annual Return 04 August 1999
AA - Annual Accounts 15 June 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 28 July 1998
225 - Change of Accounting Reference Date 23 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 15 August 1995
363a - Annual Return 02 August 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 21 July 1994
288 - N/A 20 January 1994
288 - N/A 20 January 1994
AA - Annual Accounts 20 August 1993
363x - Annual Return 10 August 1993
363x - Annual Return 09 October 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 23 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
123 - Notice of increase in nominal capital 19 August 1991
363a - Annual Return 15 August 1991
395 - Particulars of a mortgage or charge 19 July 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 18 August 1988
287 - Change in situation or address of Registered Office 07 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 13 September 1986
AA - Annual Accounts 18 August 1986
NEWINC - New incorporation documents 04 June 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 1991 Fully Satisfied

N/A

Debenture 03 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.