Company NameCustom Carousels (UK) Limited
Company StatusDissolved
Company Number03242855
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Secretary NameChristine Ann Holmes
NationalityBritish
StatusClosed
Appointed19 September 1996(3 weeks, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 19 January 2016)
RoleSecretary
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameStephen John Holmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(7 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 19 January 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameStephen John Holmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2001)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameStanley John Holmes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 March 2004)
RoleRetired
Correspondence Address1 George V Avenue
Lancing
West Sussex
BN15 8NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.customcarousels.co.uk

Location

Registered Address12 Stour Close
Harwich
Essex
CO12 4TL
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich West
Built Up AreaHarwich

Shareholders

1 at £1C. Holmes
50.00%
Ordinary
1 at £1Stephen John Holmes
50.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
26 October 2015Application to strike the company off the register (3 pages)
15 September 2015Registered office address changed from Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY to 12 Stour Close Harwich Essex CO12 4TL on 15 September 2015 (1 page)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 November 2014Registered office address changed from Unit 3 Little Oakley Hall Clacton Road Harwich Essex CO12 5JL to Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY on 1 November 2014 (1 page)
1 November 2014Registered office address changed from Unit 3 Little Oakley Hall Clacton Road Harwich Essex CO12 5JL to Unit 12 Beehive Lane Works Beehive Lane Chelmsford CM2 9JY on 1 November 2014 (1 page)
6 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(4 pages)
14 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
22 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Stephen John Holmes on 28 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 September 2009Return made up to 28/08/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 September 2008Return made up to 28/08/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 February 2008Registered office changed on 11/02/08 from: unit 2E beehive works beehive lane chelmsford essex CM2 9JY (1 page)
13 September 2007Return made up to 28/08/07; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 September 2006Return made up to 28/08/06; full list of members
  • 363(287) ‐ Registered office changed on 12/09/06
(6 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2006Amended accounts made up to 31 October 2004 (6 pages)
20 September 2005Return made up to 28/08/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
14 September 2004Return made up to 28/08/04; full list of members (6 pages)
24 May 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
16 September 2003Return made up to 28/08/03; full list of members (6 pages)
22 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
16 June 2003Registered office changed on 16/06/03 from: unit 2D beehive works, beehive lane chelmsford essex CM2 9TE (1 page)
6 September 2002Return made up to 28/08/02; full list of members (6 pages)
21 July 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
6 September 2001Return made up to 28/08/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 October 2000 (9 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
21 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Registered office changed on 08/08/00 from: unit 1,essex enterprise centre, main road, harwich essex CO12 4BZ (1 page)
21 July 2000Full accounts made up to 31 October 1999 (9 pages)
9 March 2000Registered office changed on 09/03/00 from: unit 2D beehive works beehive lane chelmsford essex CM2 9TE (1 page)
29 September 1999Return made up to 28/08/99; full list of members; amend (5 pages)
24 September 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
12 August 1999Full accounts made up to 31 October 1998 (10 pages)
25 August 1998Return made up to 28/08/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 October 1997 (9 pages)
7 November 1996Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Director resigned (1 page)
25 September 1996Registered office changed on 25/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
28 August 1996Incorporation (16 pages)