CARRDALE (LANCS.) LIMITED

Register to unlock more data on OkredoRegister

CARRDALE (LANCS.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03606042

Incorporation date

29/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1998)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a members' voluntary winding up
dot icon07/11/2023
Declaration of solvency
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Registered office address changed from 11 Preston New Road Blackburn Lancs BB2 1AR to 340 Deansgate Manchester M3 4LY on 2023-11-07
dot icon11/10/2023
Previous accounting period extended from 2023-03-31 to 2023-08-31
dot icon01/09/2023
Satisfaction of charge 036060420007 in full
dot icon01/09/2023
Satisfaction of charge 036060420005 in full
dot icon01/09/2023
Satisfaction of charge 036060420006 in full
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon29/03/2023
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon26/10/2022
Micro company accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-08-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-08-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-08-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-08-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon05/12/2017
Micro company accounts made up to 2017-08-31
dot icon08/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Change of share class name or designation
dot icon14/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon14/09/2015
Resolutions
dot icon13/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon08/01/2014
Registration of charge 036060420005
dot icon08/01/2014
Registration of charge 036060420006
dot icon08/01/2014
Registration of charge 036060420007
dot icon28/10/2013
Satisfaction of charge 2 in full
dot icon28/10/2013
Satisfaction of charge 3 in full
dot icon28/10/2013
Satisfaction of charge 4 in full
dot icon28/10/2013
Satisfaction of charge 1 in full
dot icon24/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Registered office address changed from C/O C T Jones & Co Suite 27 Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY England on 2013-10-22
dot icon13/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon11/03/2013
Registered office address changed from C/O C T Jones & Co Suite 108a, Glenfield Park Philips Road Blackburn BB1 5PF on 2013-03-11
dot icon22/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon10/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 29/07/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Return made up to 29/07/07; full list of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: whitebirk industrial estate philips road blackburn lancashire BB1 5AH
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/10/2006
Return made up to 29/07/06; full list of members
dot icon22/02/2006
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon08/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/09/2005
Return made up to 29/07/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 11 preston new road blackburn lancashire BB2 1AR
dot icon07/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 29/07/04; full list of members
dot icon17/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon15/01/2004
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon18/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon21/08/2003
Return made up to 29/07/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon28/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon11/10/2002
Return made up to 29/07/02; full list of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon13/03/2002
Registered office changed on 13/03/02 from: 7 lord street west blackburn lancashire BB2 1LA
dot icon13/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon27/09/2001
Return made up to 29/07/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-07-31
dot icon01/11/2000
Return made up to 29/07/00; full list of members
dot icon16/06/2000
Full accounts made up to 1999-07-31
dot icon12/10/1999
Return made up to 29/07/99; full list of members
dot icon10/12/1998
Ad 07/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1998
Secretary resigned
dot icon29/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
580.68K
-
0.00
-
-
2022
1
583.45K
-
0.00
-
-
2022
1
583.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

583.45K £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynn Vernon Briffett
Director
18/08/2003 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRDALE (LANCS.) LIMITED

CARRDALE (LANCS.) LIMITED is an(a) Dissolved company incorporated on 29/07/1998 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRDALE (LANCS.) LIMITED?

toggle

CARRDALE (LANCS.) LIMITED is currently Dissolved. It was registered on 29/07/1998 and dissolved on 18/03/2025.

Where is CARRDALE (LANCS.) LIMITED located?

toggle

CARRDALE (LANCS.) LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does CARRDALE (LANCS.) LIMITED do?

toggle

CARRDALE (LANCS.) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CARRDALE (LANCS.) LIMITED have?

toggle

CARRDALE (LANCS.) LIMITED had 1 employees in 2022.

What is the latest filing for CARRDALE (LANCS.) LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.