Company NameCarrondeck Limited
Company StatusDissolved
Company Number01311427
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Derek John Deller
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleMaintenance Fitter
Correspondence Address9 Guise Lane
Bassingbourn
Royston
Hertfordshire
SG8 5PJ
Director NameMr Trevor Prior
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address1 Hatchetts Cottages
Old Hall Green
Ware
Hertfordshire
SG11 1HA
Secretary NameCharles Howard Anstey Franklin
NationalityBritish
StatusClosed
Appointed30 June 1991(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 18 March 2003)
RoleCompany Director
Correspondence AddressHundred Acres
South End
Much Hadham
Hertfordshire
SG10 6EN

Location

Registered AddressGreenwood House
91-99 New London Road Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£2,841
Cash£372
Current Liabilities£3,213

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(6 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 May 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Return made up to 30/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1996Return made up to 30/06/96; no change of members (4 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)
10 August 1995Return made up to 30/06/95; no change of members (6 pages)