Company NameCaracom Limited
Company StatusDissolved
Company Number05913158
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Michael McGenity
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales
Secretary NameSandra McGenity
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address395-397 Woodchurch Road
Birkenhead
Merseyside
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael Mcgenity
50.00%
Ordinary
1 at £1Sandra Mcgenity
50.00%
Ordinary

Financials

Year2014
Net Worth£108,398
Cash£129,111
Current Liabilities£22,028

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 September 2017Current accounting period extended from 5 April 2017 to 30 September 2017 (1 page)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 5 April 2014 (9 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2
(3 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Sandra Mcgenity on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Michael Mcgenity on 20 September 2012 (3 pages)
15 August 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
15 August 2012Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 May 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 1
(3 pages)
28 March 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 March 2012 (1 page)
20 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
20 September 2011Secretary's details changed for Sandra Palmer on 13 January 2011 (2 pages)
20 September 2011Director's details changed for Michael Mcgenity on 13 January 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Director's details changed for Michael Mcgenity on 22 August 2010 (2 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
13 May 2009Amended accounts made up to 31 August 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 22/08/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 9 abbey square chester cheshire CH1 2HU (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
22 August 2006Incorporation (12 pages)