CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED

CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01745606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED?

    • (4521) /

    Where is CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITEDApr 18, 1989Apr 18, 1989
    PASCO ENTERPRISES LIMITEDDec 05, 1983Dec 05, 1983
    CLINTFERN LIMITEDAug 12, 1983Aug 12, 1983

    What are the latest accounts for CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Lee James Mills on Dec 01, 2011

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to May 07, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2011

    Statement of capital on May 11, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for Richard John Adam on Aug 09, 2010

    2 pagesCH01

    Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on Jul 26, 2010

    1 pagesAD01

    Annual return made up to May 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Richard Francis Tapp on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Richard John Adam on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    Who are the officers of CARILLION INTERNATIONAL (CONSTRUCTION PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British173852420001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    MILLS, Lee James
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish53951880001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    BRIDGEWOOD, Edward James
    36 High Meadows
    Compton
    WV6 8PH Wolverhampton
    West Midlands
    Director
    36 High Meadows
    Compton
    WV6 8PH Wolverhampton
    West Midlands
    British8104890001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    HOARE, David Reginald
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Director
    10 St Michaels Close
    ST19 5AD Penkridge
    Staffordshire
    Civil Engineer10396820001
    JACKSON, Peter Godfrey Eyre
    Cranmere, 38 Newport Street
    ST19 9DT Brewood
    Staffordshire
    Director
    Cranmere, 38 Newport Street
    ST19 9DT Brewood
    Staffordshire
    EnglandBritish80645620001
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritish8015650001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Director
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    British678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Director
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    British110597480001
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritish203408350001
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    British33408310001
    REES, Terence Philip Vaughan
    Brookhampton Farm Cottage
    Sytchampton
    DY13 9TA Stourport On Severn
    Worcs
    Director
    Brookhampton Farm Cottage
    Sytchampton
    DY13 9TA Stourport On Severn
    Worcs
    British10543140001
    STAPLES, Brian Lynn
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    Director
    Sycamore Court Gawsworth New Hall
    Church Lane
    SK11 9RQ Macclesfield
    Cheshire
    British55479560002
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WATKINSON, Douglas Harold
    Fairfield House
    6 Regents Walk
    SL5 9JQ Ascot
    Berkshire
    Director
    Fairfield House
    6 Regents Walk
    SL5 9JQ Ascot
    Berkshire
    British70514320001
    WESTWOOD, Graham John
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Silver Trees 32 Grove Lane
    Wightwick
    WV6 8NJ Wolverhampton
    West Midlands
    British5230680001

    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