CAROLINA DESIGNS LIMITED

CAROLINA DESIGNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAROLINA DESIGNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03141357
    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 CAROLINA DESIGNS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAROLINA DESIGNS LIMITED located?

    Registered Office Address
    Lindal Business Park
    Lindal-In-Furness
    LA12 0LD Ulverston
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAROLINA DESIGNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CAROLINA DESIGNS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAROLINA DESIGNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2013

    Statement of capital on Jan 02, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 27, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Michael Brian Armstead on Dec 31, 2010

    2 pagesCH01

    Annual return made up to Dec 27, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Michael Brian Armstead on Dec 14, 2010

    2 pagesCH01

    Director's details changed for Michael Brian Armstead on Nov 01, 2010

    2 pagesCH01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    3 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from * 2 Stamford Road Bowdon Altrincham Cheshire WA14 2JU* on Mar 01, 2010

    1 pagesAD01

    Annual return made up to Dec 27, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Accounts for a dormant company made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288a

    Who are the officers of CAROLINA DESIGNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    ARMSTEAD, Michael Brian
    West House Fiveways
    1 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    Director
    West House Fiveways
    1 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    United KingdomBritishCompany Director57228500002
    EVANS, Stephen Robert
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    Secretary
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    BritishAccountant103977960001
    KREIGER, Bruce Dennis
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    Secretary
    182 Pimpewaug Road
    Wilton
    Connecticut 06897
    Usa
    American76515930002
    MARTIN, Simon Christopher
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    Secretary
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    BritishDirector116073970001
    NAYLOR, Darren John
    15 Park Drive
    LA13 9BA Barrow In Furness
    Cumbria
    Secretary
    15 Park Drive
    LA13 9BA Barrow In Furness
    Cumbria
    British45925830001
    NOVINS, Michael Scott
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    Secretary
    400 East 71 Street, 9l
    New York
    Nt
    Usa
    British122684350001
    WILLIAMS, Jill
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    Secretary
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    BritishDirector9441910001
    WOODWARD, Mary Teresa
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    Secretary
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    BritishFinance Director78279470002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROWNING, Richard Thomas
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    Director
    562 North Street
    Greenwich
    Connecticut 06830
    Usa
    AmericanBusiness Executive76515680001
    CARR, Robert Jeffrey
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    Director
    The Hollies
    Sandon Road
    ST15 8RT Hilderstone
    Staffordshire
    EnglandBritishBusiness Executive75986940001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    AmericanBusiness Executive93450400001
    CRAIN, Bruce Grieg
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    Director
    185 East 85th Street
    Apt 28l
    New York
    Ny 10028
    Usa
    AmericanBusiness Executive93450400001
    CROTHALL, Simon Charles
    The Coach House
    Kemberton
    TF11 9LH Shifnal
    Shropshire
    Director
    The Coach House
    Kemberton
    TF11 9LH Shifnal
    Shropshire
    EnglandBritishDirector87527760001
    EVANS, Stephen Robert
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    Director
    29 Blenheim Road
    Cheadle Hulme
    SK8 7BD Stockport
    Cheshire
    United KingdomBritishAccountant103977960001
    MARTIN, Simon Christopher
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    Director
    7 Avallon Close
    Tottington
    BL8 3LW Bury
    EnglandBritishDirector116073970001
    WILLIAMS, Jill
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    Director
    Barrow Banks
    Staveley In Cartmel
    LA12 8NG Ulverston
    Cumbria
    BritishCompany Director9441910001
    WOODWARD, Mary Teresa
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    Director
    Hagg Foot Farm
    LA8 9AB Bowston
    Cumbria
    EnglandBritishFinance Director78279470002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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