Company NameCARR Business Management Limited
Company StatusDissolved
Company Number04574603
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark David Bowman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2009)
RoleSales Director
Correspondence AddressThe Secret Garden
Drury Lane
Ridgewell
Essex
CO9 4SW
Secretary NameAntony Brian Martin
NationalityBritish
StatusClosed
Appointed09 May 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2009)
RoleSales Executive
Correspondence Address114 Goddard Avenue
Swindon
Wiltshire
SN1 4HU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressIntercolor
Queensbridge Industrial Park
795 London Road West Thurrock
Essex
RM20 3LH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£2,116
Current Liabilities£41,794

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2008Return made up to 28/10/07; full list of members (9 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 28/10/06; full list of members (10 pages)
29 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 28/10/05; full list of members (9 pages)
30 May 2006Ad 06/06/05--------- £ si 766@1=766 £ ic 2/768 (4 pages)
18 May 2006Statement of rights attached to allotted shares (2 pages)
18 May 2006Statement of rights attached to allotted shares (1 page)
18 May 2006Statement of rights variation attached to shares (2 pages)
18 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
18 July 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
18 July 2005Registered office changed on 18/07/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
17 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
20 October 2004Return made up to 28/10/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page)
28 October 2003Return made up to 28/10/03; full list of members (6 pages)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)