Company NameCatherine Estate Corporation Ltd
Company StatusDissolved
Company Number02190970
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date13 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(7 years, 3 months after company formation)
Appointment Duration16 years (closed 13 March 2011)
RoleBuilder
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameMr John Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address33 Catherine Place
Westminster
London
SW1E 6DY
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameMr David Martin Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 July 1991)
RoleChartered Surveyor
Correspondence AddressLaurel House
Tower Road
Hindhead
Surrey
GU26 6SP
Director NameGeoffrey Richard Norton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1992)
RoleChartered Surveyor
Correspondence AddressThe Glen Forest Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EA
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGloden Inole Scott
NationalityN/Z/Irish
StatusResigned
Appointed26 February 1993(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence Address26 Arcadia Square
45 Old Castle Street
London
E1 7NJ
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed18 May 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameMr Simon Walter Doyle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address60 Huntingdon Road
Southend On Sea
Essex
SS1 2XW
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1997)
RoleBuilding Developer
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed18 April 1995(7 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 November 1995)
RoleArchitect European Development
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(7 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameIolanda Marie Beatrice Costide
NationalityBritish
StatusResigned
Appointed13 September 1995(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 1996)
RoleArchitect
Correspondence AddressFlat 16 100-102 Sutherland Avenue
Maida Vale
London
W9 2QR

Location

Registered AddressThe Dolls House
40 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2011Final Gazette dissolved following liquidation (1 page)
13 December 2010Notice of final account prior to dissolution (1 page)
13 December 2010Return of final meeting of creditors (1 page)
16 April 1999Appointment of a liquidator (1 page)
16 April 1999Appointment of a liquidator (1 page)
16 April 1999Cocomp replace liquidator (4 pages)
16 April 1999Cocomp replace liquidator (4 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
30 January 1997Order of court to wind up (1 page)
30 January 1997Order of court to wind up (1 page)
25 June 1996Company name changed carroll estate corporation limit ed\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed carroll estate corporation limit ed\certificate issued on 25/06/96 (2 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996Secretary resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex ig 14T (1 page)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex ig 14T (1 page)
2 June 1995Particulars of mortgage/charge (3 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
5 July 1994Return made up to 29/06/94; no change of members (11 pages)
5 July 1994Return made up to 29/06/94; no change of members (11 pages)