Company NameCara Kitchen Design Limited
Company StatusDissolved
Company Number04887361
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRobert Hugh John Carroll
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleDesigner
Correspondence Address136 Milner Road
Heswall
Wirral
Merseyside
CH60 5SB
Wales
Director NameLeigh Michael Baker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleInstallation Manager
Correspondence Address79 Hodge Lane
Hartford
Northwich
Cheshire
CW8 3AG
Director NameMr Ian William Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleProjects Supervisor
Correspondence Address18
Coniston Ave
Wallasey
Merseyside
CH45 3JF
Wales
Secretary NameRobert Hugh John Carroll
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address136 Milner Road
Heswall
Wirral
Merseyside
CH60 5SB
Wales
Director NameMr Colin James Bentley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleTeacher
Correspondence Address47 Covertside
West Kirby
Wirral
Merseyside
L48 9UH
Director NameJonathon Frederick Ernest Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 25 February 2009)
RoleKitchen Designer
Correspondence AddressFlat 2
61 Earls Court Square
London
SW5 9DG
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address77 Pensby Road
Heswall
Wirral
CH60 7RB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

33 at 1Jon Frederick Ernest Dixon
9.91%
Ordinary
200 at 1Robert Hugh John Carroll
60.06%
Ordinary
100 at 1Leigh Michael Baker
30.03%
Ordinary

Financials

Year2014
Net Worth-£186,799
Cash£166
Current Liabilities£240,960

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 November 2010Voluntary strike-off action has been suspended (1 page)
6 November 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
18 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Appointment terminated director jon dixon (1 page)
16 March 2009Appointment Terminated Director jon dixon (1 page)
16 March 2009Appointment terminated secretary robert carroll (1 page)
16 March 2009Appointment Terminated Secretary robert carroll (1 page)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 January 2009Return made up to 28/09/08; full list of members (4 pages)
15 January 2009Return made up to 28/09/08; full list of members (4 pages)
14 October 2008Ad 31/05/08\gbp si 33@1=33\gbp ic 300/333\ (2 pages)
14 October 2008Ad 31/05/08 gbp si 33@1=33 gbp ic 300/333 (2 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
4 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 October 2007Return made up to 28/09/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 January 2007Return made up to 28/09/06; full list of members (8 pages)
9 January 2007Return made up to 28/09/06; full list of members (8 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 October 2005Return made up to 28/09/05; full list of members (8 pages)
10 October 2005Return made up to 28/09/05; full list of members (8 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
6 October 2004Return made up to 04/09/04; full list of members (8 pages)
6 October 2004Return made up to 04/09/04; full list of members (8 pages)
1 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
1 July 2004Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
16 September 2003Registered office changed on 16/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
16 September 2003Registered office changed on 16/09/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
4 September 2003Incorporation (18 pages)
4 September 2003Incorporation (18 pages)