CARRON ENGINEERING & CONSTRUCTION LIMITED
Overview
| Company Name | CARRON ENGINEERING & CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06313902 |
| 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 CARRON ENGINEERING & CONSTRUCTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARRON ENGINEERING & CONSTRUCTION LIMITED located?
| Registered Office Address | c/o WATSON FARLEY & WILLIAMS LLP 15 Appold Street EC2A 2HB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARRON ENGINEERING & CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for CARRON ENGINEERING & CONSTRUCTION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARRON ENGINEERING & CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Apr 16, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Prospect House 24 Ellerbeck Court Stockesley Business Park Stockesley North Yorkshire TS9 5PT* on Oct 21, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Appointment of David Holkmann Olsen as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Hannah Lightfoot as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Hannah Louise Lightfoot on Jul 23, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 20 pages | AA | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Torben Ellegaard as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Torben Ellegaard on Jul 16, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Hannah Louise Lightfoot on Jul 16, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of CARRON ENGINEERING & CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLKMANN OLSEN, David | Director | 1 Nesa Alle Gentofte Dong Energy Dk 2820 Denmark | Denmark | Danish | 150879910001 | |||||
| LLEWELLYN, Paul | Secretary | Ty'N Y Berllan Rudry CF83 3DF Caerphilly | British | 126431650001 | ||||||
| MANUEL, Melanie Jane Kincaid | Secretary | Heol Y Barcud Thornhill CF14 9JB Cardiff 43 | British | 132180840002 | ||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||
| BOWERS, Nigel Colin | Director | 4 Wesley Way Broughton DN20 0NZ Brigg Dunlance North Lincolnshire | England | British | 129423890001 | |||||
| ELLEGAARD, Torben | Director | c/o Dong Energy Kraftvaerksvej 53, Fredericia Dk-7000 Denmark | Danish | 139928260001 | ||||||
| FOSTER, Stephen Edmund | Director | 38 Bridge End CV34 6PB Warwick | England | British | 157676270001 | |||||
| FRASER, Alastair Douglas | Director | Durrants Farm Hadleigh IP7 6LA Ipswich Suffolk | England | British | 122810850001 | |||||
| LAMBIE, Alexander Scott | Director | Eton Court Eton Avenue NW3 3HJ London 34 | United Kingdom | British | 123592860001 | |||||
| LIGHTFOOT, Hannah Louise | Director | 24 Ellerbeck Court Stockesley Business Park TS9 5PT Stockesley Prospect House North Yorkshire | United Kingdom | British | 109915440001 | |||||
| RUANE, John | Director | 16 Oakfield Close Bramhall SK7 1JE Stockport Cheshire | British | 65162710002 | ||||||
| SHED, Frank Richard | Director | Berwick House Shoreham Road TN14 5RN Otford Kent | United Kingdom | British | 127839130001 | |||||
| SHED, Frank Richard | Director | Berwick House Shoreham Road TN14 5RN Otford Kent | United Kingdom | British | 127839130001 | |||||
| STOKES, Phillip Anthony | Director | Doctors Lane TS15 0EQ Yarm The Retreat North Yorkshire | British | 128615710001 | ||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
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