Company NameCricklewood Carrier Company Limited
Company StatusDissolved
Company Number00280509
CategoryPrivate Limited Company
Incorporation Date12 October 1933(90 years, 7 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth John Callaghan
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 05 December 2006)
RoleEngineer
Correspondence AddressRavenscroft
Belle Vue Lane
Bushey
Hertfordshire
WD2 3JD
Secretary NameMs Joyce Callaghan
NationalityBritish
StatusClosed
Appointed31 October 1991(58 years, 1 month after company formation)
Appointment Duration15 years, 1 month (closed 05 December 2006)
RoleCompany Director
Correspondence AddressRavenscroft
Belle Vue Lane
Bushey
Hertfordshire
WD2 3JD
Director NameMr Barry Callaghan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(70 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 05 December 2006)
RoleSales Manager
Correspondence Address36 The Highway
Stanmore
Middlesex
HA7 3PN
Director NameMr Cyril Albert Watson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1994)
RoleMechanic
Correspondence Address44 Kersey Drive
South Croydon
Surrey
CR2 8SX

Location

Registered AddressHathaway House
Popes Drive
Finchley London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£3,276
Cash£429
Current Liabilities£3,121

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 December 2004Return made up to 31/10/04; full list of members (5 pages)
8 June 2004Registered office changed on 08/06/04 from: midland arches edgware road cricklewood london NW2 6NJ (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004New director appointed (2 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
24 June 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(6 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
18 March 1999Amended accounts made up to 30 June 1998 (6 pages)
3 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 December 1995Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 1995Director resigned (2 pages)