Company NameCrematorium + Cemetery Services Limited
Company StatusDissolved
Company Number03188282
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameCarpenters Down Crematorium And Cemetery Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameDavid Barry Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 09 March 2010)
RoleCemetries Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Avenue
Alpraham
Tarporley
Cheshire
CW6 9LP
Secretary NameMrs Mary Craven
NationalityBritish
StatusClosed
Appointed01 October 2003(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 09 March 2010)
RoleAccountant
Correspondence AddressGardener's Cottage
White Hall, Off Coach Road
Little Budworth
Cheshire
CW6 9EL
Director NameChristopher Rundle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address9 Barnshill Close
Cheriton Fitzpaine
Crediton
Devon
EX17 4LJ
Secretary NameAnthony Edward Charles Lloyd
NationalityBritish
StatusResigned
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressLuscombe House
Bovey Tracey
Devon
TQ13 9PP
Director NameJames Edward Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2001)
RoleManager
Correspondence Address8 Bramber Court
Brentford
Middlesex
TW8 9QP
Secretary NameRichard David Evans
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2001)
RoleManager
Correspondence Address3 Eastcourt
Burbage
Wiltshire
SN8 3AG
Secretary NameChristine Houghton
NationalityBritish
StatusResigned
Appointed21 March 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address190 Higher Bebington Road
Higher Bebington
Wirral
Merseyside
L63 2PT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Craven Dalton
Tarporley Business Centre
Nantwich Road, Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (1 page)
12 November 2009Application to strike the company off the register (1 page)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
21 May 2009Return made up to 19/04/09; full list of members (3 pages)
9 January 2009Accounts made up to 30 September 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
23 June 2008Return made up to 19/04/08; full list of members (3 pages)
23 June 2008Return made up to 19/04/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Accounts made up to 30 September 2007 (2 pages)
16 May 2007Accounts made up to 30 September 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
2 June 2006Return made up to 19/04/06; full list of members (2 pages)
2 June 2006Return made up to 19/04/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
2 June 2006Registered office changed on 02/06/06 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page)
3 April 2006Accounts made up to 30 September 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
26 May 2005Return made up to 19/04/05; full list of members (2 pages)
26 May 2005Return made up to 19/04/05; full list of members (2 pages)
4 May 2005Accounts made up to 30 September 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 July 2004Accounts made up to 30 September 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 April 2004Return made up to 19/04/04; full list of members (6 pages)
19 April 2004Return made up to 19/04/04; full list of members (6 pages)
17 December 2003Registered office changed on 17/12/03 from: the nook church walk nantwich cheshire CW5 5RG (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: the nook church walk nantwich cheshire CW5 5RG (1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 June 2003Accounts made up to 30 September 2002 (1 page)
17 May 2003Return made up to 19/04/03; full list of members (6 pages)
17 May 2003Return made up to 19/04/03; full list of members (6 pages)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Accounts made up to 30 September 2001 (1 page)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
2 May 2002Return made up to 19/04/02; full list of members (6 pages)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (3 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Accounts made up to 30 September 2000 (1 page)
5 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Accounts made up to 30 September 1999 (1 page)
24 May 2000Return made up to 19/04/00; full list of members (6 pages)
24 May 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
2 August 1999Accounts made up to 30 September 1998 (1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Return made up to 19/04/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Return made up to 19/04/99; no change of members (4 pages)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Accounts made up to 30 September 1997 (1 page)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
15 January 1998Company name changed carpenters down crematorium and cemetery LIMITED\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed carpenters down crematorium and cemetery LIMITED\certificate issued on 16/01/98 (2 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
21 May 1997Return made up to 19/04/97; full list of members (6 pages)
11 April 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
11 April 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
20 May 1996Memorandum and Articles of Association (8 pages)
20 May 1996Memorandum and Articles of Association (8 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned (1 page)
19 April 1996Incorporation (9 pages)