Company NameCarol Homes Limited
Company StatusDissolved
Company Number03737141
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameVictor Chapman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Harvest Close
Marks Tey
Colchester
Essex
CO6 1DQ
Secretary NameMrs Amanda Jane King
NationalityBritish
StatusClosed
Appointed24 March 2006(7 years after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address29 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameCarol Ann Chapman
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Harvest Close
Marks Tey
Colchester
Essex
CO6 1DQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWarden Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2006)
Correspondence AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£131,237
Cash£337
Current Liabilities£500

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Return made up to 19/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: warden house 37 manor road colchester essex CO3 3LX (1 page)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 April 2003Ad 01/03/02--------- £ si 1@1 (2 pages)
25 April 2003Return made up to 19/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 April 2001Return made up to 19/03/01; full list of members (6 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 19/03/00; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 152-160 city road london EC1V 2NX (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
19 March 1999Incorporation (10 pages)