Company NameCatherine Industries Corporation Ltd
Company StatusDissolved
Company Number02568042
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 3 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)
Previous NameCarroll Industries Corporation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameJohn Robert Carroll
NationalityBritish
StatusClosed
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 26 November 2002)
RoleDeveloper
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address52 Upper Brook Street
London
W1K 2BU
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration6 days (resigned 18 December 1992)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed12 December 1992(2 years after company formation)
Appointment Duration2 months, 2 weeks (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(2 years, 2 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 NameGergory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane Leavesden
Watford
WD2 7HG
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 1996)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed15 September 1995(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 March 1996)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£50,861
Current Liabilities£50,868

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2001Registered office changed on 13/02/01 from: c/o carlton baker clarke new london road chelmsford essex CM2 0PP (1 page)
13 February 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 February 2000Return made up to 07/12/98; full list of members (7 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Return made up to 07/12/95; no change of members (6 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 07/12/96; no change of members (6 pages)
29 February 2000Return made up to 07/12/97; full list of members (7 pages)
29 February 2000Return made up to 07/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1995 (6 pages)
25 June 1996Company name changed carroll industries corporation l imited\certificate issued on 25/06/96 (2 pages)
13 March 1996Secretary resigned;director resigned (2 pages)
10 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
18 May 1995Company name changed carroll holdings corporation lim ited\certificate issued on 19/05/95 (4 pages)