Company NameCaribonum Limited
Company StatusDissolved
Company Number00097103
CategoryPrivate Limited Company
Incorporation Date5 March 1908(116 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWilhelm Jaegers
Date of BirthMay 1935 (Born 89 years ago)
NationalityGerman
StatusCurrent
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressPostfach 522
Ch-6301 2ug
Switzerland
Director NamePelikan Holding Ag (Corporation)
StatusCurrent
Appointed10 May 2000(92 years, 2 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressZugerstrasse 76b
6340 Baar
Switzerland
Director NamePelikan Intenational Corporation (Corporation)
StatusCurrent
Appointed10 May 2000(92 years, 2 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressZugerstrasse 76b
6340 Baar
Switzerland
Secretary NamePelikan Holding Ag (Corporation)
StatusCurrent
Appointed10 May 2000(92 years, 2 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressZugerstrasse 76b
6340 Baar
Switzerland
Director NameKlaus Jacob Dessauer
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1994)
RoleChartered Accountant
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameRd Hannjorg Hereth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 1994)
RoleCompany Director
Correspondence AddressEggmat 4
Oberageri
Foreign
Director NameMr Jan Kelders
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressEendekoi 22
Dunen
Holland
Director NameMr Peter Anthony Voller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressThe Red House
Larkhill
Wantage
Oxon
Ox12
Secretary NameKlaus Jacob Dessauer
NationalityBritish
StatusResigned
Appointed12 June 1992(84 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameMr Alan Ferrier McLaughlin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(84 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressRowinstane
Ruthven
Huntly
Aberdeenshire
AB54 4SR
Scotland
Secretary NameGerard John McNally
NationalityBritish
StatusResigned
Appointed17 February 1995(87 years after company formation)
Appointment Duration1 week (resigned 24 February 1995)
RoleCompany Director
Correspondence Address10 Howieson Place
Inverurie
Aberdeenshire
AB51 4ZX
Scotland
Director NameDr Ludwig Herbert Neumeyer
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed24 February 1995(87 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressBaarerstrasse 55
6300 Zug Switzerland
Foreign
Secretary NameMr John Zucker
NationalityBritish
StatusResigned
Appointed16 March 1995(87 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Morland Close
London
NW11 7JG
Director NameUwe Tiedemann
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1996(88 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressJohannes-Schuler-Weg 26
D-Hannover 51
Germany

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,709,000
Current Liabilities£6,074,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 June 2003Dissolved (1 page)
24 March 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (7 pages)
31 May 2000Statement of affairs (6 pages)
31 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Appointment of a voluntary liquidator (1 page)
24 May 2000Full group accounts made up to 31 December 1998 (13 pages)
22 May 2000Registered office changed on 22/05/00 from: regent house 5 broadhurst gardens swiss cottage london NW6 3QX (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
21 June 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 July 1998Return made up to 12/06/98; no change of members (5 pages)
29 October 1997Full group accounts made up to 31 December 1996 (16 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Memorandum and Articles of Association (5 pages)
10 July 1997Return made up to 12/06/97; no change of members (4 pages)
21 January 1997Full group accounts made up to 31 December 1995 (23 pages)
21 January 1997Full group accounts made up to 31 December 1994 (23 pages)
20 November 1996Memorandum and Articles of Association (4 pages)
20 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 July 1996Return made up to 12/06/96; full list of members (6 pages)
13 September 1995Full group accounts made up to 31 December 1993 (23 pages)
19 June 1995Return made up to 12/06/95; no change of members (4 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: newcombe way orton southgate peterborough cambridgeshire PE2 0UJ (1 page)