CARREFOUR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARREFOUR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01974382

Incorporation date

30/12/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1985)
dot icon11/10/2010
Certificate of registration of a Friendly Society
dot icon11/10/2010
Miscellaneous
dot icon11/10/2010
Resolutions
dot icon21/09/2010
Appointment of Stephen Parry as a secretary
dot icon08/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2010-01-02
dot icon09/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon09/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon02/01/2010
Accounts for a dormant company made up to 2009-05-02
dot icon26/11/2009
Current accounting period shortened from 2010-04-25 to 2010-01-04
dot icon19/11/2009
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2009-11-20
dot icon18/11/2009
Termination of appointment of William Robson as a director
dot icon12/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon12/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon31/08/2009
Return made up to 01/09/09; full list of members
dot icon02/06/2009
Appointment Terminated Director jonathan cleland
dot icon04/03/2009
Director appointed mr jonathan bradley cleland
dot icon02/03/2009
Director appointed mr stephen humes
dot icon01/03/2009
Appointment Terminated Director david cheyne
dot icon01/03/2009
Director appointed mr timothy hurrell
dot icon11/12/2008
Accounts made up to 2008-04-26
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon17/02/2008
Resolutions
dot icon23/01/2008
Accounts made up to 2007-04-28
dot icon04/11/2007
Return made up to 31/10/07; full list of members
dot icon19/02/2007
Accounts made up to 2006-04-29
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon03/09/2006
Secretary's particulars changed
dot icon08/08/2006
Director resigned
dot icon02/07/2006
Secretary resigned
dot icon02/07/2006
New secretary appointed
dot icon02/07/2006
New director appointed
dot icon12/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon21/09/2005
Secretary's particulars changed;director's particulars changed
dot icon07/09/2005
Accounts made up to 2005-04-30
dot icon20/04/2005
Director resigned
dot icon22/11/2004
Return made up to 31/10/04; full list of members
dot icon21/11/2004
New director appointed
dot icon10/11/2004
Accounts made up to 2004-04-24
dot icon25/05/2004
Accounts made up to 2003-04-26
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon10/08/2003
Director resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-04-27
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon21/10/2002
Compulsory strike-off action has been discontinued
dot icon15/10/2002
Withdrawal of application for striking off
dot icon23/09/2002
First Gazette notice for voluntary strike-off
dot icon11/08/2002
Application for striking-off
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon13/02/2002
Full accounts made up to 2001-04-28
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon13/11/2001
Director's particulars changed
dot icon21/02/2001
Full accounts made up to 2000-04-29
dot icon28/11/2000
Return made up to 31/10/00; full list of members
dot icon05/07/2000
Director resigned
dot icon24/11/1999
Full accounts made up to 1999-04-24
dot icon24/11/1999
Return made up to 31/10/99; full list of members
dot icon11/01/1999
Director's particulars changed
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
New director appointed
dot icon06/12/1998
New secretary appointed
dot icon24/11/1998
Full accounts made up to 1998-04-25
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon19/05/1998
Director's particulars changed
dot icon30/03/1998
Director resigned
dot icon04/01/1998
Full accounts made up to 1997-04-26
dot icon20/11/1997
Return made up to 31/10/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-04-27
dot icon22/01/1997
Return made up to 31/10/96; full list of members
dot icon22/01/1997
Director's particulars changed
dot icon18/12/1996
Director's particulars changed
dot icon28/11/1996
Director's particulars changed
dot icon12/08/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Director resigned
dot icon22/01/1996
Full accounts made up to 1995-04-29
dot icon22/11/1995
Return made up to 31/10/95; full list of members
dot icon06/11/1995
New director appointed
dot icon07/02/1995
Full accounts made up to 1994-04-30
dot icon29/11/1994
Return made up to 31/10/94; full list of members
dot icon04/05/1994
Registered office changed on 05/05/94 from: gateway house hawkfield business park whitchurch lane bristol BS14 otj
dot icon25/04/1994
Full accounts made up to 1993-04-24
dot icon09/01/1994
Director resigned;new director appointed
dot icon01/12/1993
Return made up to 31/10/93; full list of members
dot icon15/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Declaration of assistance for shares acquisition
dot icon15/07/1993
Declaration of assistance for shares acquisition
dot icon14/07/1993
Particulars of mortgage/charge
dot icon21/06/1993
New director appointed
dot icon16/06/1993
Declaration of assistance for shares acquisition
dot icon31/05/1993
Director resigned;new director appointed
dot icon06/04/1993
Secretary resigned;new secretary appointed
dot icon06/04/1993
Director resigned;new director appointed
dot icon03/04/1993
Registered office changed on 04/04/93 from: stockley house 130 wilton road london SW1V 1LU
dot icon17/02/1993
Director resigned;new director appointed
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon22/10/1992
Full accounts made up to 1992-04-25
dot icon04/06/1992
New director appointed
dot icon06/02/1992
Full accounts made up to 1991-04-27
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon23/07/1991
Declaration of assistance for shares acquisition
dot icon11/03/1991
Full accounts made up to 1990-04-28
dot icon19/12/1990
Return made up to 14/11/90; full list of members
dot icon10/06/1990
Full accounts made up to 1989-04-20
dot icon05/04/1990
Director resigned
dot icon05/04/1990
Director resigned
dot icon06/03/1990
Return made up to 25/12/89; full list of members
dot icon30/11/1989
Registered office changed on 01/12/89 from: silbury court 418 silbury boulevard milton keynes MK9 2AF
dot icon06/11/1989
Declaration of assistance for shares acquisition
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon05/11/1989
New secretary appointed
dot icon05/11/1989
New director appointed
dot icon05/11/1989
New director appointed
dot icon30/10/1989
Particulars of mortgage/charge
dot icon26/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Full accounts made up to 1988-04-30
dot icon24/01/1989
Director resigned
dot icon09/11/1988
Return made up to 28/09/88; full list of members
dot icon26/10/1988
Director resigned;new director appointed
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Director resigned;new director appointed
dot icon07/06/1988
Secretary resigned;new secretary appointed
dot icon09/03/1988
Full accounts made up to 1987-04-25
dot icon26/10/1987
Return made up to 14/07/87; full list of members
dot icon03/09/1987
Director resigned;new director appointed
dot icon26/11/1986
New director appointed
dot icon13/11/1986
Accounting reference date extended from 31/03 to 25/04
dot icon29/10/1986
New director appointed
dot icon19/03/1986
Certificate of change of name
dot icon30/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2010
dot iconLast change occurred
01/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2010
dot iconNext account date
03/01/2011
dot iconNext due on
03/10/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
27/02/2009 - Present
86
Humes, Stephen
Director
27/02/2009 - Present
109
Robson, William Henry Mark
Director
07/02/2006 - 16/10/2009
233
Coates, Philip Raymond
Director
11/06/1993 - 20/03/1998
21
Cooper, Geoffrey Ian
Director
14/05/1993 - 17/12/1993
259

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARREFOUR PROPERTIES LIMITED

CARREFOUR PROPERTIES LIMITED is an(a) Converted / Closed company incorporated on 30/12/1985 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 4 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 CARREFOUR PROPERTIES LIMITED?

toggle

CARREFOUR PROPERTIES LIMITED is currently Converted / Closed. It was registered on 30/12/1985 and dissolved on 11/10/2010.

Where is CARREFOUR PROPERTIES LIMITED located?

toggle

CARREFOUR PROPERTIES LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for CARREFOUR PROPERTIES LIMITED?

toggle

The latest filing was on 11/10/2010: Certificate of registration of a Friendly Society.