CAROBEL FOAM LIMITED

Register to unlock more data on OkredoRegister

CAROBEL FOAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00867141

Incorporation date

21/12/1965

Size

Dormant

Contacts

Registered address

Registered address

Blue Bell Close, Clover Nook Industri, Somercotes, Alfreton, Derbyshire DE55 4RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1965)
dot icon20/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2013
First Gazette notice for voluntary strike-off
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon23/04/2013
Application to strike the company off the register
dot icon28/09/2012
Appointment of Mr Ian Patrick Rice as a director on 2012-09-27
dot icon28/09/2012
Termination of appointment of Christopher Wilson Bowman as a director on 2012-09-27
dot icon11/09/2012
Appointment of Mr Paul Moss as a secretary on 2012-09-11
dot icon11/09/2012
Termination of appointment of David James Birkby as a secretary on 2012-09-11
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon13/10/2011
Termination of appointment of Edouard Marie Armand Dupont as a director on 2011-09-01
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/04/2009
Return made up to 27/04/09; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 27/04/08; full list of members
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 27/04/07; full list of members
dot icon27/04/2007
Secretary's particulars changed
dot icon17/05/2006
Return made up to 27/04/06; full list of members
dot icon03/05/2006
Accounts made up to 2005-12-31
dot icon10/03/2006
New secretary appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Secretary resigned
dot icon13/10/2005
Accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 27/04/05; full list of members
dot icon05/05/2005
Director's particulars changed
dot icon27/04/2005
New director appointed
dot icon02/12/2004
Director resigned
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon07/10/2003
Accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 27/04/03; full list of members
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon07/05/2002
Return made up to 27/04/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
Return made up to 27/04/01; full list of members
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon14/03/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Ad 09/02/00--------- £ si 6432@1
dot icon04/05/2000
Return made up to 27/04/00; full list of members
dot icon04/05/2000
Secretary's particulars changed;director's particulars changed
dot icon04/05/2000
Location of register of members address changed
dot icon04/05/2000
Location of debenture register address changed
dot icon22/02/2000
Registered office changed on 22/02/00 from: norham road north shields tyne and wear NE29 7AR
dot icon22/02/2000
Secretary resigned;director resigned
dot icon22/02/2000
Director resigned
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New director appointed
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Ad 09/02/00--------- £ si 6432@1=6432 £ ic 12000/18432
dot icon18/01/2000
Declaration of satisfaction of mortgage/charge
dot icon30/12/1999
Nc inc already adjusted 16/12/99
dot icon30/12/1999
Resolutions
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 27/04/99; full list of members
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 27/04/98; no change of members
dot icon12/05/1998
Director's particulars changed
dot icon12/05/1998
Director's particulars changed
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Director resigned
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon11/06/1997
Return made up to 27/04/97; full list of members
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Return made up to 27/04/96; no change of members
dot icon28/09/1995
New director appointed
dot icon17/08/1995
Full accounts made up to 1994-12-31
dot icon17/05/1995
Return made up to 27/04/95; full list of members
dot icon21/07/1994
Director resigned
dot icon10/05/1994
Return made up to 27/04/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1993
Return made up to 27/04/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 27/04/92; full list of members
dot icon01/06/1992
Location of register of members address changed
dot icon01/06/1992
Location of debenture register address changed
dot icon01/06/1992
Director's particulars changed
dot icon08/11/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 27/04/91; full list of members
dot icon27/04/1991
Registered office changed on 27/04/91 from: walbottle road newburn newcastle upon tyne NE15 9TY
dot icon15/04/1991
Certificate of change of name
dot icon02/03/1991
Particulars of mortgage/charge
dot icon21/02/1991
Resolutions
dot icon18/02/1991
£ ic 20000/12000 26/01/91 £ sr 8000@1=8000
dot icon17/02/1991
Director resigned
dot icon17/02/1991
Director resigned
dot icon06/02/1991
Resolutions
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon04/02/1991
Particulars of mortgage/charge
dot icon24/01/1991
New director appointed
dot icon29/08/1990
Return made up to 27/04/90; full list of members
dot icon31/05/1990
Full accounts made up to 1989-12-31
dot icon11/07/1989
Return made up to 27/04/89; full list of members
dot icon26/04/1989
Full accounts made up to 1988-12-31
dot icon07/11/1988
Return made up to 07/07/88; full list of members
dot icon29/09/1988
Full accounts made up to 1987-12-31
dot icon29/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Registered office changed on 07/03/88 from: bulman house regent centre gorforth newcastle upon tyne
dot icon20/07/1987
Accounts for a small company made up to 1986-12-31
dot icon20/07/1987
Return made up to 07/04/87; full list of members
dot icon22/01/1987
Return made up to 12/03/86; full list of members
dot icon12/01/1987
Full accounts made up to 1985-12-31
dot icon01/06/1985
Accounts made up to 1984-12-31
dot icon25/05/1984
Receiver's abstract of receipts and payments
dot icon19/03/1984
Accounts made up to 1982-12-31
dot icon24/01/1983
Accounts made up to 1981-12-31
dot icon11/09/1982
Accounts made up to 1980-12-31
dot icon15/07/1980
Accounts made up to 2078-12-31
dot icon28/03/1978
Accounts made up to 2077-12-31
dot icon17/05/1977
Accounts made up to 2076-12-31
dot icon02/06/1976
Accounts made up to 2075-12-31
dot icon03/07/1975
Accounts made up to 2074-12-31
dot icon21/12/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlinson, Barry
Director
09/02/2000 - 09/03/2006
3
Armstrong, Kevin
Director
15/04/1999 - 21/03/2001
-
Birkby, David James
Secretary
09/03/2006 - 11/09/2012
5
Salkeld, Raymond
Director
15/04/1999 - 12/01/2001
-
Craggs, Michael Stephen
Director
09/02/2000 - 09/02/2001
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROBEL FOAM LIMITED

CAROBEL FOAM LIMITED is an(a) Dissolved company incorporated on 21/12/1965 with the registered office located at Blue Bell Close, Clover Nook Industri, Somercotes, Alfreton, Derbyshire DE55 4RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROBEL FOAM LIMITED?

toggle

CAROBEL FOAM LIMITED is currently Dissolved. It was registered on 21/12/1965 and dissolved on 20/08/2013.

Where is CAROBEL FOAM LIMITED located?

toggle

CAROBEL FOAM LIMITED is registered at Blue Bell Close, Clover Nook Industri, Somercotes, Alfreton, Derbyshire DE55 4RD.

What does CAROBEL FOAM LIMITED do?

toggle

CAROBEL FOAM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAROBEL FOAM LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved via voluntary strike-off.