Company NameCaracol Limited
Company StatusDissolved
Company Number00568316
CategoryPrivate Limited Company
Incorporation Date30 June 1956(67 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJulie Ann Francis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(50 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMapledrakes Farm
Ewhurst
Surrey
GU6 7QP
Secretary NameHoperoma Finance Company Ltd (Corporation)
StatusClosed
Appointed01 June 2007(50 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 February 2008)
Correspondence AddressJacobs Farm
Wiggens Green, Helions Bumpstead
Haverhill
Suffolk
CB9 7AD
Director NameMrs Cora Evelyn Dix Belchem
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(34 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 November 2005)
RoleRetired
Correspondence AddressBay Tree Cottage Rosemary Lane
Petworth
West Sussex
GU28 0AY
Director NameEdith Belchem
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 October 2001)
RoleInsurance Broker
Correspondence AddressAlder Bere Oxton
Kenton
Exeter
Devon
Secretary NameMrs Cora Evelyn Dix Belchem
NationalityBritish
StatusResigned
Appointed04 January 1991(34 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressBay Tree Cottage Rosemary Lane
Petworth
West Sussex
GU28 0AY
Director NameDr Michael Kyte Coles
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 June 2007)
RoleRetired Medical Practitioner
Correspondence AddressPenbury
19 Torton Hill Road
Arundel
West Sussex
BN18 9HF
Secretary NameDr Michael Kyte Coles
NationalityBritish
StatusResigned
Appointed19 October 2001(45 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2007)
RoleRetired Medical Practitioner
Correspondence AddressPenbury
19 Torton Hill Road
Arundel
West Sussex
BN18 9HF
Director NameThomas Michael Kyte Coles
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2005(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence Address19 Torton Hill Road
Arundel
West Sussex
BN18 9HF

Location

Registered AddressJacobs Farm, Wiggens Green
Helions Bumpstead
Haverhill
Suffolk
CB9 7AD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHelions Bumpstead
WardBumpstead

Financials

Year2014
Net Worth£285,640
Cash£19,017
Current Liabilities£35,610

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Return made up to 04/01/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Registered office changed on 28/11/06 from: little puckmore much marcle ledbury herefordshire HR8 2PG (1 page)
11 January 2006Return made up to 04/01/06; full list of members (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Director resigned (1 page)
1 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 January 2005Return made up to 04/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 04/01/04; full list of members (7 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 04/01/02; full list of members (6 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
4 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 04/01/01; full list of members (6 pages)
26 January 2000Return made up to 04/01/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (4 pages)
21 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 August 1998Full accounts made up to 31 March 1998 (6 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 04/01/97; no change of members (4 pages)
3 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 04/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1995Registered office changed on 04/07/95 from: fairfax house, fulwood place, gray's inn, london. WC1V 6UB (1 page)