Company NameCarisfall Limited
Company StatusDissolved
Company Number02285061
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameSimon George Batey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressCopsley
Dalefords Lane Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMr Nigel John Howard Franklin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 29 June 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Latchmere Road
Kingston
Surrey
KT2 5TP
Director NamePaul Parry
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 29 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHaystacks Touch Road
Walmersley
Bury
Lancashire
BL9 5QS
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Amec Bravo Limited
50.00%
Ordinary
50 at 1Amec Bravo Limited
50.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
25 July 2009Application for striking-off (1 page)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2008 (9 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 08/06/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
25 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 August 2005Director's particulars changed (1 page)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 September 2002New secretary appointed (2 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Return made up to 08/06/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Secretary's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
13 July 1997Auditor's resignation (1 page)
3 July 1997Return made up to 08/06/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
3 March 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 January 1991Full accounts made up to 31 December 1989 (5 pages)
29 January 1990Particulars of mortgage/charge (3 pages)
8 October 1988Particulars of mortgage/charge (3 pages)
26 September 1988Wd 21/09/88 ad 01/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1988Memorandum and Articles of Association (13 pages)
23 September 1988Accounting reference date notified as 31/12 (1 page)
8 August 1988Incorporation (15 pages)