Company NameCarus Construction Limited
Company StatusDissolved
Company Number02158792
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBryan Anthony Carus
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 30 July 2002)
RoleCivil Engineering
Correspondence AddressPen Y Chwareli
Pant Ddu Nercwys
Mold
Clwyd
CH7 4DD
Wales
Director NameFrances Ann Carus
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressPen Y Chwareli
Pant Ddu Nercwys
Mold
Clwyd
CH7 4DD
Wales
Secretary NameJohn Collinson
NationalityBritish
StatusClosed
Appointed25 November 1994(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address8 Wingate Road
Fastham
South Wirral
Merseyside
L62 8AR
Secretary NameTrevor Owen Evans
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales

Location

Registered AddressC/O F Aspin & Co
Pendre House
Pwwl Glas Mold
Clwyd
CH7 1RA
Wales
ConstituencyDelyn
ParishMold
WardMold West
Built Up AreaMold

Financials

Year2014
Net Worth£62
Cash£950
Current Liabilities£990

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
27 February 2002Application for striking-off (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 November 2001Return made up to 22/10/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 22/10/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 March 1999 (6 pages)
28 October 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 28/10/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)
30 November 1995Return made up to 27/10/95; full list of members (6 pages)
30 November 1995New secretary appointed (2 pages)