T.R. CALDECOTT BUILDERS LIMITED
BETLEY

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9AL

Company number 04279445
Status Active - Proposal to Strike off
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address AISLING, COMMON LANE, BETLEY, CHESHIRE, CW3 9AL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of T.R. CALDECOTT BUILDERS LIMITED are www.trcaldecottbuilders.co.uk, and www.t-r-caldecott-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. T R Caldecott Builders Limited is a Private Limited Company. The company registration number is 04279445. T R Caldecott Builders Limited has been working since 31 August 2001. The present status of the company is Active - Proposal to Strike off. The registered address of T R Caldecott Builders Limited is Aisling Common Lane Betley Cheshire Cw3 9al. . CALDECOTT, Robert Stephen is a Director of the company. Secretary CALDECOTT, Robert Hugh has been resigned. Secretary CALDECOTT, Thomas Ronald has been resigned. Secretary GARDNER, John Richard has been resigned. Secretary PARK ROAD SECRETARIAL LTD. has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CALDECOTT, Thomas Ronald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
CALDECOTT, Robert Stephen
Appointed Date: 01 August 2004
64 years old

Resigned Directors

Secretary
CALDECOTT, Robert Hugh
Resigned: 28 July 2006
Appointed Date: 15 September 2001

Secretary
CALDECOTT, Thomas Ronald
Resigned: 20 May 2009
Appointed Date: 01 August 2006

Secretary
GARDNER, John Richard
Resigned: 15 September 2001
Appointed Date: 31 August 2001

Secretary
PARK ROAD SECRETARIAL LTD.
Resigned: 13 February 2015
Appointed Date: 20 May 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
CALDECOTT, Thomas Ronald
Resigned: 01 August 2004
Appointed Date: 31 August 2001
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

T.R. CALDECOTT BUILDERS LIMITED Events

22 Mar 2016
Compulsory strike-off action has been suspended
08 Mar 2016
First Gazette notice for compulsory strike-off
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

13 Feb 2015
Termination of appointment of Park Road Secretarial Ltd. as a secretary on 13 February 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
14 Sep 2001
New secretary appointed
14 Sep 2001
New director appointed
14 Sep 2001
Director resigned
14 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation

T.R. CALDECOTT BUILDERS LIMITED Charges

17 September 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Michael John Hanslip
Description: Delfryn llanasa axton holywell flintshire.