Shenfield
Essex
CM15 8NB
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 November 2002) |
Role | Developer |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 52 Upper Brook Street London W1K 2BU |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 6 days (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gloden Inole Scott |
---|---|
Nationality | N/Z/Irish |
Status | Resigned |
Appointed | 26 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | 26 Arcadia Square 45 Old Castle Street London E1 7NJ |
Secretary Name | Gergory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Watford WD2 7HG |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 1996) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Secretary Name | Iolanda Marie Beatrice Costide |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 15 September 1995(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 March 1996) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Registered Address | C/O Carlton Baker Clarke Greenwood House New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£50,861 |
Current Liabilities | £50,868 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
13 February 2001 | Return made up to 07/12/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 February 2000 | Return made up to 07/12/98; full list of members (7 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 07/12/95; no change of members (6 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 07/12/96; no change of members (6 pages) |
29 February 2000 | Return made up to 07/12/97; full list of members (7 pages) |
29 February 2000 | Return made up to 07/12/99; full list of members
|
15 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 June 1996 | Company name changed carroll industries corporation l imited\certificate issued on 25/06/96 (2 pages) |
13 March 1996 | Secretary resigned;director resigned (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
18 May 1995 | Company name changed carroll holdings corporation lim ited\certificate issued on 19/05/95 (4 pages) |