Company NameCara Property Investments Ltd
Company StatusDissolved
Company Number03905432
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGerard Maher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleProperty Developer
Correspondence Address71 Victoria Road
Whalley Range
Manchester
M16 8DQ
Secretary NameMr Paul Preston
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Turn Moss Road
Chorlton
Manchester
M32 8QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Elliott Goldman Ltd
10-11 Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£240,968
Cash£1,064
Current Liabilities£46,828

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 February 2008Return made up to 12/01/08; full list of members (2 pages)
21 October 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
27 January 2007Return made up to 12/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o goldman & co chartered accountants 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
27 February 2006Return made up to 12/01/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005Return made up to 12/01/05; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: 243 barlow moor road chorlton manchester M21 7QL (1 page)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
11 May 2004Return made up to 12/01/04; full list of members (6 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Secretary's particulars changed (1 page)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
23 October 2002Return made up to 12/01/02; full list of members (6 pages)
23 October 2002Registered office changed on 23/10/02 from: millennium house 366 chester road, manchester lancashire M16 9FH (1 page)
18 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 March 2001Return made up to 12/01/01; full list of members (6 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
12 January 2000Incorporation (12 pages)