CARRS PAPER LIMITED

Register to unlock more data on OkredoRegister

CARRS PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00517253

Incorporation date

17/03/1953

Size

Full

Contacts

Registered address

Registered address

C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham B5 4UUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1953)
dot icon31/03/2016
Restoration by order of the court
dot icon08/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2014
Compulsory strike-off action has been suspended
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2012
Restoration by order of the court
dot icon05/12/2006
Dissolved
dot icon05/09/2006
Completion of winding up
dot icon27/10/2005
Order of court to wind up
dot icon24/10/2005
Order of court to wind up
dot icon19/08/2005
Notice to Registrar in respect of date of dissolution
dot icon19/05/2005
Notice of move from Administration to Dissolution
dot icon18/04/2005
Director resigned
dot icon16/12/2004
Administrator's progress report
dot icon12/07/2004
Statement of administrator's proposal
dot icon12/07/2004
Statement of affairs
dot icon17/05/2004
Registered office changed on 17/05/04 from: cranmore boulevard shirley solihull west midlands B90 4LJ
dot icon13/05/2004
Appointment of an administrator
dot icon24/11/2003
Full accounts made up to 2002-09-27
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon12/08/2003
Director resigned
dot icon15/07/2003
Delivery ext'd 3 mth 27/09/02
dot icon22/10/2002
Return made up to 16/10/02; full list of members
dot icon29/06/2002
Full accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 20/10/01; full list of members
dot icon12/10/2001
Full accounts made up to 2000-09-30
dot icon06/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Director resigned
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Declaration of assistance for shares acquisition
dot icon02/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon25/04/2000
Full accounts made up to 1999-03-31
dot icon11/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon21/01/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon12/11/1999
Return made up to 20/10/99; no change of members
dot icon14/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon25/06/1999
New secretary appointed;new director appointed
dot icon25/06/1999
Secretary resigned;director resigned
dot icon10/02/1999
New director appointed
dot icon15/12/1998
Director resigned
dot icon23/10/1998
Return made up to 20/10/98; full list of members
dot icon24/07/1998
Full accounts made up to 1998-03-31
dot icon25/03/1998
New director appointed
dot icon09/03/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon03/11/1997
Return made up to 20/10/97; full list of members
dot icon03/11/1997
Registered office changed on 03/11/97
dot icon03/11/1997
Location of register of members address changed
dot icon03/11/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon02/06/1997
Auditor's resignation
dot icon25/04/1997
New director appointed
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon21/04/1997
Particulars of mortgage/charge
dot icon21/04/1997
Declaration of assistance for shares acquisition
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Secretary resigned;director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
Director's particulars changed
dot icon06/01/1997
Full accounts made up to 1996-03-31
dot icon13/11/1996
Return made up to 20/10/96; full list of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon20/12/1995
Return made up to 20/12/95; full list of members
dot icon04/12/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon05/12/1994
Return made up to 20/10/94; full list of members
dot icon14/01/1994
Full accounts made up to 1993-03-31
dot icon29/11/1993
Return made up to 20/10/93; full list of members
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Return made up to 20/10/92; full list of members
dot icon14/02/1992
New director appointed
dot icon14/02/1992
New director appointed
dot icon03/02/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Return made up to 19/10/91; full list of members
dot icon10/04/1991
Return made up to 19/10/90; full list of members
dot icon05/04/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon27/04/1990
Ad 23/03/90--------- £ si [email protected]=81548 £ ic 18451/99999
dot icon27/04/1990
£ nc 20000/100000 23/03/90
dot icon16/02/1990
Return made up to 20/10/89; full list of members
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon16/01/1989
Return made up to 21/10/88; full list of members
dot icon27/10/1988
Full accounts made up to 1988-03-31
dot icon17/03/1988
Director resigned
dot icon17/03/1988
Return made up to 16/10/87; full list of members
dot icon26/10/1987
Full group accounts made up to 1987-03-31
dot icon24/03/1987
Return made up to 17/10/86; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon26/02/1986
Annual return made up to 18/10/85
dot icon22/03/1985
Annual return made up to 19/10/84
dot icon24/12/1983
Annual return made up to 07/10/83
dot icon31/03/1983
Annual return made up to 08/10/82
dot icon05/08/1982
Annual return made up to 09/10/81
dot icon05/11/1981
Annual return made up to 10/10/80
dot icon12/05/1979
Annual return made up to 20/10/78
dot icon02/06/1978
Annual return made up to 14/10/77
dot icon16/03/1977
Annual return made up to 14/10/76
dot icon09/07/1976
Annual return made up to 07/10/75
dot icon17/03/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2002
dot iconNext confirmation date
16/10/2016
dot iconLast change occurred
27/09/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2002
dot iconNext account date
30/09/2003
dot iconNext due on
30/07/2004
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRS PAPER LIMITED

CARRS PAPER LIMITED is an(a) Liquidation company incorporated on 17/03/1953 with the registered office located at C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham B5 4UU. There is currently no 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 CARRS PAPER LIMITED?

toggle

CARRS PAPER LIMITED is currently Liquidation. It was registered on 17/03/1953 and dissolved on 08/12/2015.

Where is CARRS PAPER LIMITED located?

toggle

CARRS PAPER LIMITED is registered at C/O Rsm Robson Rhodes Llp, Centre City Tower 7 Hill Street, Birmingham B5 4UU.

What does CARRS PAPER LIMITED do?

toggle

CARRS PAPER LIMITED operates in the Manufacture of paper and paperboard (21.12 - SIC 2003) sector.

What is the latest filing for CARRS PAPER LIMITED?

toggle

The latest filing was on 31/03/2016: Restoration by order of the court.