Background WavePink WaveYellow Wave

KALIBER MARKETING (HOLDINGS) LIMITED (04528244)

KALIBER MARKETING (HOLDINGS) LIMITED (04528244) is a dissolved UK company. incorporated on 6 September 2002. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. KALIBER MARKETING (HOLDINGS) LIMITED has been registered for 23 years. Current directors include RICHARDS, David James, SHERIDAN, Evelyn Stella.

Company Number
04528244
Status
dissolved
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Regency House, Bolton, BL1 4QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
RICHARDS, David James, SHERIDAN, Evelyn Stella
SIC Codes
22290, 25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KALIBER MARKETING (HOLDINGS) LIMITED

KALIBER MARKETING (HOLDINGS) LIMITED is an dissolved company incorporated on 6 September 2002 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. KALIBER MARKETING (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 22290, 25120)

Status

dissolved

Active since 23 years ago

Company No

04528244

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 28 February 2018 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 September 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Regency House 45-53 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

Dogrose Hanger Unit 5 Snape Road Macclesfield Cheshire SK10 2NZ England
From: 12 June 2017To: 19 August 2019
Unit 1 Queens Avenue Macclesfield Cheshire SK10 2BN
From: 6 September 2002To: 12 June 2017
Timeline

26 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Feb 13
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Jan 16
Funding Round
Nov 16
Capital Update
Nov 16
Capital Update
Dec 16
Director Left
Mar 17
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Feb 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Left
Jul 19
Loan Secured
Aug 19
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

RICHARDS, David James

Active
45-53 Chorley New Road, BoltonBL1 4QR
Born September 1960
Director
Appointed 06 Sept 2002

SHERIDAN, Evelyn Stella

Active
Queens Avenue, MacclesfieldSK10 2BN
Born May 1953
Director
Appointed 23 Jan 2013

BAIRD, Duncan Robert

Resigned
Woodlands Park, Wash Lane, KnutsfordWA16 9LG
Secretary
Appointed 21 Feb 2012
Resigned 23 Jan 2013

BIBBY, Sean Thomas Charles

Resigned
75 York Road, WiganWN4 9DS
Secretary
Appointed 29 Jun 2006
Resigned 21 Feb 2012

CLARK, Elizabeth

Resigned
18 Ventnor Road, ManchesterM20 6RX
Secretary
Appointed 03 May 2005
Resigned 29 Jun 2006

DAVENPORT, Barry John

Resigned
6 Mallory Court, CongletonCW12 4NW
Secretary
Appointed 24 Mar 2004
Resigned 03 May 2005

MORIARTY, Sean Thomas

Resigned
36 Cann Street, BuryBL8 3PF
Secretary
Appointed 01 Nov 2003
Resigned 23 Mar 2004

RILEY, Gillian Ann

Resigned
Abbotsbrook, CongletonCW12 3JX
Secretary
Appointed 06 Sept 2002
Resigned 01 Nov 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

BAIRD, Duncan Robert

Resigned
Unit 1, MacclesfieldSK10 2BN
Born June 1963
Director
Appointed 01 May 2012
Resigned 23 Jan 2013

MORIARTY, Sean Thomas

Resigned
36 Cann Street, BuryBL8 3PF
Born November 1963
Director
Appointed 31 Mar 2003
Resigned 23 Mar 2004

POWELL, Christopher John

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born June 1979
Director
Appointed 02 Jan 2015
Resigned 12 Feb 2018

RANDALL, Paul Christopher

Resigned
Mount Pleasant 68 College Road, SandhurstGU47 0QZ
Born February 1961
Director
Appointed 15 Sept 2003
Resigned 01 Oct 2006

RICHARD, Libbey

Resigned
Unit 1, MacclesfieldSK10 2BN
Born October 1959
Director
Appointed 05 Nov 2012
Resigned 31 Jul 2013

SHEARD, Jonathan

Resigned
175 Woodford Road, WoodfordSK7 1QE
Born July 1956
Director
Appointed 01 Oct 2005
Resigned 30 Apr 2012

SHERLOCK, Carol

Resigned
Unit 1, MacclesfieldSK10 2BN
Born August 1962
Director
Appointed 05 Nov 2012
Resigned 23 Jan 2013

WALES, Julie

Resigned
Unit 1, MacclesfieldSK10 2BN
Born July 1967
Director
Appointed 05 Jan 2016
Resigned 31 Mar 2017

WELSH, Brian William

Resigned
St Helens, MerseysideWA9 3AL
Born August 1972
Director
Appointed 01 Oct 2017
Resigned 09 Jul 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Sept 2002
Resigned 06 Sept 2002

Persons with significant control

1

Mr David James Richards

Active
45-53 Chorley New Road, BoltonBL1 4QR
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

126

Gazette Dissolved Liquidation
3 November 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
3 August 2022
AM23AM23
Liquidation In Administration Progress Report
8 March 2022
AM10AM10
Liquidation In Administration Progress Report
4 September 2021
AM10AM10
Liquidation In Administration Extension Of Period
9 August 2021
AM19AM19
Liquidation In Administration Progress Report
2 August 2021
AM10AM10
Liquidation In Administration Resignation Of Administrator
23 March 2021
AM15AM15
Liquidation In Administration Progress Report
15 September 2020
AM10AM10
Liquidation In Administration Extension Of Period
26 August 2020
AM19AM19
Liquidation In Administration Progress Report
5 March 2020
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
20 September 2019
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
6 September 2019
AM06AM06
Liquidation In Administration Proposals
27 August 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 August 2019
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Capital Cancellation Shares
4 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Resolution
12 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2017
SH10Notice of Particulars of Variation
Resolution
22 March 2017
RESOLUTIONSResolutions
Legacy
7 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2016
SH19Statement of Capital
Legacy
7 December 2016
CAP-SSCAP-SS
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Legacy
15 November 2016
SH20SH20
Legacy
2 November 2016
SH20SH20
Legacy
2 November 2016
CAP-SSCAP-SS
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
3 February 2016
RP04RP04
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2014
AA01Change of Accounting Reference Date
Resolution
26 February 2014
RESOLUTIONSResolutions
Resolution
26 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
10 January 2014
RP04RP04
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Miscellaneous
18 September 2009
MISCMISC
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
15 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Medium
5 June 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 May 2006
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 July 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 April 2004
AAAnnual Accounts
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Statement Of Affairs
31 January 2003
SASA
Legacy
31 January 2003
88(2)R88(2)R
Legacy
1 November 2002
88(2)R88(2)R
Resolution
25 October 2002
RESOLUTIONSResolutions
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
25 October 2002
123Notice of Increase in Nominal Capital
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation