Company NameCARY & Co. Ltd
Company StatusDissolved
Company Number03396406
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Sharon Eileen Cary
Date of BirthFebruary 1953 (Born 71 years ago)
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCare Assistant
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameMr Julian David Cary
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed27 September 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameMr Julian David Cary
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameMr Julian David Cary
NationalityBritish
StatusResigned
Appointed03 December 1997(5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameBrent Lee Wheatley
NationalityBritish
StatusResigned
Appointed16 July 1998(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address23 Repton Grove
Eastwood
Southend On Sea
Essex
SS2 6SJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth£9,372
Cash£14,309
Current Liabilities£42,730

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
8 October 2008Application for striking-off (1 page)
7 October 2008Registered office changed on 07/10/2008 from cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page)
7 October 2008Registered office changed on 07/10/2008 from cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
5 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 August 2006Return made up to 02/07/06; full list of members (3 pages)
3 August 2006Return made up to 02/07/06; full list of members (3 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
19 May 2006Total exemption full accounts made up to 31 July 2004 (10 pages)
24 August 2005Return made up to 02/07/05; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 02/07/05; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 December 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
3 August 2004Return made up to 02/07/04; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex (1 page)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex (1 page)
3 September 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 September 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
1 September 2003Return made up to 02/07/03; full list of members (7 pages)
1 September 2003Return made up to 02/07/03; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 October 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 July 2002Return made up to 02/07/02; full list of members (7 pages)
1 July 2002Return made up to 02/07/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
4 December 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
26 June 2001Return made up to 02/07/01; full list of members (6 pages)
26 June 2001Return made up to 02/07/01; full list of members (6 pages)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
11 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 02/07/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 July 1999 (11 pages)
11 August 2000Full accounts made up to 31 July 1999 (11 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 July 1998 (10 pages)
7 May 1999Full accounts made up to 31 July 1998 (10 pages)
7 August 1998Return made up to 02/07/98; full list of members (6 pages)
7 August 1998Return made up to 02/07/98; full list of members (6 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 144 main road danbury essex CM3 4DT (1 page)
28 July 1998Secretary resigned;director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 144 main road danbury essex CM3 4DT (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: waterside accountancy 90 high street maldon essex CM9 7PB (1 page)
4 December 1997Registered office changed on 04/12/97 from: waterside accountancy 90 high street maldon essex CM9 7PB (1 page)
28 November 1997Ad 02/07/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
28 November 1997Ad 02/07/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page)
7 July 1997Registered office changed on 07/07/97 from: gazette buildings 168 corporation street, birmingham west midlands B4 6TU (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
2 July 1997Incorporation (15 pages)