Company NameCarrson Homes Ltd
Company StatusDissolved
Company Number06653011
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)
Previous NameValebay Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Dawn Jeanette Carragher
NationalityBritish
StatusClosed
Appointed20 September 2008(2 months after company formation)
Appointment Duration6 years, 8 months (closed 09 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
30 Church Road
Lymm
Cheshire
WA13 0QQ
Director NameMrs Dawn Jeanette Carragher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
30 Church Road
Lymm
Cheshire
WA13 0QQ
Director NameMary Carragher
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cross Lane South
Risley
Warrington
WA3 7AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(4 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 10 September 2008)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr John Oliver Carragher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2008(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cross Lane South
Risley
Warrington
WA3 7AH
Director NameMr Paul John Carragher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton House
30 Church Road
Lymm
Cheshire
WA13 0QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCharlton House
30 Church Road
Lymm
Cheshire
WA13 0QQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Shareholders

50 at £1Mary Carragher
50.00%
Ordinary
50 at £1Mrs Dawn Jeanette Carragher
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
5 November 2014Accounts made up to 31 December 2013 (14 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mary Carragher on 22 July 2010 (2 pages)
24 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
8 April 2009Appointment terminated director paul carragher (1 page)
8 April 2009Director appointed mary carragher (2 pages)
8 April 2009Appointment terminated director john carragher (1 page)
8 April 2009Director appointed dawn carragher (2 pages)
8 October 2008Director appointed john carragher (2 pages)
8 October 2008Registered office changed on 08/10/2008 from charlton house 30 church road lymm WA13 0QQ (1 page)
8 October 2008Secretary appointed dawn jeanette carragher (2 pages)
6 October 2008Minutes of a meeting (1 page)
6 October 2008Director appointed paul john carragher (2 pages)
6 October 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
6 October 2008Ad 20/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Company name changed valebay LTD\certificate issued on 03/10/08 (2 pages)
10 September 2008Appointment terminated director yomtov jacobs (1 page)
10 September 2008Registered office changed on 10/09/2008 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 July 2008Incorporation (9 pages)