Company NameCartvein Limited
Company StatusDissolved
Company Number02294273
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDouglas Millar
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed30 September 1991(3 years after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RolePublican
Correspondence AddressTrefusis Arms Clinton Road
Redruth
Cornwall
TR15 2LT
Secretary NameDouglas Millar
NationalityCanadian
StatusClosed
Appointed30 September 1991(3 years after company formation)
Appointment Duration10 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence AddressTrefusis Arms Clinton Road
Redruth
Cornwall
TR15 2LT
Secretary NameTimothy Richard Nicholas Hugh Dodd
NationalityBritish
StatusClosed
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales
Director NameChristopher Louis Eskell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleSolicitor
Correspondence Address12 Druid Road
Stoke Bishop
Bristol
Avon
BS9 1LH
Director NameMr Christopher John Mitchell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Secretary NameMr Christopher John Mitchell
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Stoke Lane
Westbury On Trym
Bristol
BS9 3DW
Director NameDonald Horace Sewell
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1993)
RoleTied Trade Director
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Secretary NameDonald Horace Sewell
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressDawstone Silver Hills
Perranwell Station
Truro
Cornwall
TR3 7LB
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleChief Property Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Secretary NameChristopher Geoffrey White
NationalityBritish
StatusResigned
Appointed01 February 1994(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameRonald Anthony Herbert
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Secretary NameRonald Anthony Herbert
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 1999)
RoleChartered Surveyor
Correspondence Address44 Coombe Valley Road
Preston
Dorset
DT3 6NL
Director NameTimothy Richard Nicholas Hugh Dodd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 October 2000)
RoleSurveyor
Correspondence Address10 Garden Court
Wrexham
Clwyd
LL11 2SQ
Wales

Location

Registered AddressWilderspool House
Greenalls Avenue
Warrington
WA4 6RH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£26,002
Current Liabilities£985

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
13 July 2001Director resigned (2 pages)
21 September 2000Return made up to 24/08/00; full list of members (7 pages)
21 September 2000Secretary resigned;director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
29 September 1999Full accounts made up to 30 September 1998 (9 pages)
2 September 1999Return made up to 24/08/99; no change of members (6 pages)
18 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
15 October 1997Return made up to 24/08/97; full list of members (7 pages)
20 June 1997Full accounts made up to 30 September 1996 (9 pages)
16 December 1996Return made up to 24/08/96; no change of members (4 pages)
14 November 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Secretary resigned;director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
22 September 1995Return made up to 24/08/95; full list of members (6 pages)