CALDWELL FRENCH & SONS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 05609821
Status Liquidation
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address WILDER COE LLP, OXFORD HOUSE CAMPUS 6, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 12 August 2016; Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 25 August 2015; Statement of affairs with form 4.19. The most likely internet sites of CALDWELL FRENCH & SONS LIMITED are www.caldwellfrenchsons.co.uk, and www.caldwell-french-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Caldwell French Sons Limited is a Private Limited Company. The company registration number is 05609821. Caldwell French Sons Limited has been working since 02 November 2005. The present status of the company is Liquidation. The registered address of Caldwell French Sons Limited is Wilder Coe Llp Oxford House Campus 6 Stevenage Herts Sg1 2xd. . CALDWELL, Kirsty Elizabeth is a Secretary of the company. CALDWELL, Damian Edmund is a Director of the company. CALDWELL, Kirsty Elizabeth is a Director of the company. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
CALDWELL, Kirsty Elizabeth
Appointed Date: 02 November 2005

Director
CALDWELL, Damian Edmund
Appointed Date: 02 November 2005
53 years old

Director
CALDWELL, Kirsty Elizabeth
Appointed Date: 02 November 2005
54 years old

CALDWELL FRENCH & SONS LIMITED Events

19 Oct 2016
Liquidators' statement of receipts and payments to 12 August 2016
25 Aug 2015
Registered office address changed from Suite 9 30 Bancroft Hitchin Hertfordshire SG5 1LE to Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 25 August 2015
21 Aug 2015
Statement of affairs with form 4.19
21 Aug 2015
Appointment of a voluntary liquidator
21 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13

...
... and 21 more events
08 Jan 2007
Return made up to 02/11/06; full list of members
23 May 2006
Ad 19/01/06--------- £ si 500@1=500 £ ic 70/570
22 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jan 2006
Accounting reference date extended from 30/11/06 to 31/12/06
02 Nov 2005
Incorporation