CARR'S INTERNATIONAL INDUSTRIES LIMITED
Overview
| Company Name | CARR'S INTERNATIONAL INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00217170 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARR'S INTERNATIONAL INDUSTRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARR'S INTERNATIONAL INDUSTRIES LIMITED located?
| Registered Office Address | Old Croft Stanwix CA3 9BA Carlisle Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARR'S INTERNATIONAL INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOS.EDMONDSON LIMITED | Oct 29, 1926 | Oct 29, 1926 |
What are the latest accounts for CARR'S INTERNATIONAL INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for CARR'S INTERNATIONAL INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 30, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 01, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 02, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 03, 2016 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Matthew Ratcliffe as a secretary on Nov 25, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Katie Wood as a secretary on Nov 25, 2016 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Old Croft Stanwix Carlisle CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on Sep 26, 2016 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Neil Austin on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Timothy John Davies on Sep 23, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Katie Wood on Sep 23, 2016 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Katie Sinclair on Jan 19, 2016 | 3 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Aug 29, 2015 | 5 pages | AA | ||||||||||||||
Who are the officers of CARR'S INTERNATIONAL INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RATCLIFFE, Matthew | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | 219573530001 | |||||||
| AUSTIN, Neil | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 178039060001 | |||||
| DAVIES, Timothy John | Director | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | United Kingdom | British | 191543920001 | |||||
| WOOD, Katie | Secretary | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | British | 175192380002 | ||||||
| WOOD, Ronald Chalmers | Secretary | Old Croft Stanwix CA3 9BA Carlisle | British | 303800003 | ||||||
| CATON, Philip Arthur James | Director | 2 Edenhall Grange Cottages CA11 8TD Penrith Cumbria | British | 39807330001 | ||||||
| COPUS, Peter John | Director | Fellside Nicholson Lane CA11 7UL Penrith Cumbria | British | 24405720001 | ||||||
| GIBSON, Lindsay Jane | Director | Old Croft Stanwix CA3 9BA Carlisle | United Kingdom | British | 24405730001 | |||||
| HOLMES, Christopher Nigel Couper | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | 4291330002 | |||||
| MULLEN, Heather | Director | The Flat Burrell Green Farm Inglewood Bank CA11 9LH Penrith Cumbria | British | 42326060001 | ||||||
| WOOD, Ronald Chalmers | Director | Old Croft Stanwix CA3 9BA Carlisle | England | British | 303800003 |
Who are the persons with significant control of CARR'S INTERNATIONAL INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carrs Agriculture Limited | Apr 06, 2016 | Stanwix CA3 9BA Carlisle Old Croft Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0