Company NameCarroll Business Parks Limited
Company StatusDissolved
Company Number02729059
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)
Dissolution Date19 November 1996 (27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 1996)
RoleDeveloper
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Search Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Secretary NameVera Alexander Miles
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Belsize Park Gardens
London
NW3 4NE
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed21 September 1992(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed26 February 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1996)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF

Location

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

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
30 July 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996Director resigned (1 page)
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)