Company NameCarp And Coarse Angler Limited
Company StatusDissolved
Company Number06583722
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date13 September 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Charles Moulder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broadgreen Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XF
Director NameMrs Janice Moulder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broadgreen Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XF
Secretary NameMrs Janice Moulder
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broadgreen Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XF

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(6 pages)
8 June 2010Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(6 pages)
8 June 2010Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Janice Moulder on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Clifford Charles Moulder on 2 May 2010 (2 pages)
8 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1,000
(6 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 02/05/09; full list of members (4 pages)
20 August 2009Return made up to 02/05/09; full list of members (4 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)