CADDICK (COLUMBUS) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 6LH

Company number 07176963
Status Active - Proposal to Strike off
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address CASTLEGARTH GRANGE, SCOTT LANE, WETHERBY, LS22 6LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of CADDICK (COLUMBUS) LIMITED are www.caddickcolumbus.co.uk, and www.caddick-columbus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Pannal Rail Station is 6.3 miles; to Knaresborough Rail Station is 6.6 miles; to Starbeck Rail Station is 6.8 miles; to Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caddick Columbus Limited is a Private Limited Company. The company registration number is 07176963. Caddick Columbus Limited has been working since 03 March 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Caddick Columbus Limited is Castlegarth Grange Scott Lane Wetherby Ls22 6lh. . BULLERS, Paul Andrew is a Secretary of the company. BULLERS, Paul Andrew is a Director of the company. CADDICK, Paul is a Director of the company. Secretary HIRST, Peter Graham has been resigned. Director HIRST, Peter Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BULLERS, Paul Andrew
Appointed Date: 01 March 2015

Director
BULLERS, Paul Andrew
Appointed Date: 01 March 2015
59 years old

Director
CADDICK, Paul
Appointed Date: 03 March 2010
75 years old

Resigned Directors

Secretary
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 03 March 2010

Director
HIRST, Peter Graham
Resigned: 01 March 2015
Appointed Date: 03 March 2010
80 years old

Persons With Significant Control

Caddick Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CADDICK (COLUMBUS) LIMITED Events

09 May 2017
First Gazette notice for voluntary strike-off
30 Apr 2017
Application to strike the company off the register
21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

08 Mar 2016
Full accounts made up to 31 August 2015
...
... and 12 more events
28 Feb 2012
Full accounts made up to 31 August 2011
10 Jun 2011
Annual return made up to 3 March 2011 with full list of shareholders
28 Mar 2011
Full accounts made up to 31 August 2010
22 Mar 2011
Previous accounting period shortened from 31 March 2011 to 31 August 2010
03 Mar 2010
Incorporation