Company NameCarryer Brothers Limited
Company StatusDissolved
Company Number00299352
CategoryPrivate Limited Company
Incorporation Date5 April 1935(89 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(70 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doria Road
London
SW6 4UG
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusClosed
Appointed05 April 2007(72 years after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2012)
Correspondence AddressRyder Court Ground Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameLeonard Milling
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressWestcliffe 15 Garth Drive
Allerton
Liverpool
L18 6HN
Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(57 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPennant
Howard Drive Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameMr Alfred Edward Mullin
NationalityBritish
StatusResigned
Appointed22 June 1992(57 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Glyn
St Marys Park
Mold
Flintshire
CH7 1GZ
Wales
Director NameIan Gregory Clayton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(58 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 June 1994)
RoleChartered Surveyor
Correspondence Address27 Priory Lane
Penwortham
Preston
Lancashire
PR1 0AR
Director NameJanet Margaret Parker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(59 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressPennant
Howard Drive
Hale
Cheshire
Director NameMr Alfred Edward Mullin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleAccount & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Ffordd Glyn
St Marys Park
Mold
Flintshire
CH7 1GZ
Wales
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(59 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Director NameGreame Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(59 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 June 2005)
RoleCompany Director
Correspondence Address121 Mount Street
London
W1Y 5HB
Director NameMark Webster
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(61 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lostock Close
Billinge
Wigan
Lancashire
WN5 7TQ
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed31 March 1997(62 years after company formation)
Appointment Duration8 years, 8 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(70 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusResigned
Appointed25 November 2005(70 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(71 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ

Location

Registered AddressGround Floor
Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 12,000
(4 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 12,000
(4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for J O Hambro Capital Management Limited on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
7 January 2009Accounts made up to 31 December 2007 (5 pages)
7 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2008Full accounts made up to 31 December 2006 (11 pages)
20 August 2008Full accounts made up to 31 December 2006 (11 pages)
23 July 2008Return made up to 22/06/08; no change of members (6 pages)
23 July 2008Return made up to 22/06/08; no change of members (6 pages)
20 July 2007Return made up to 22/06/07; no change of members (6 pages)
20 July 2007Return made up to 22/06/07; no change of members (6 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 121 mount street london W1K 3NW (1 page)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
18 August 2005Return made up to 22/06/05; full list of members (2 pages)
18 August 2005Return made up to 22/06/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 March 2004 (14 pages)
9 August 2005Full accounts made up to 31 March 2004 (14 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
9 July 2005Registered office changed on 09/07/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
20 May 2005Auditor's resignation (2 pages)
20 May 2005Auditor's resignation (2 pages)
5 August 2004Full accounts made up to 31 March 2003 (14 pages)
5 August 2004Full accounts made up to 31 March 2003 (14 pages)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
20 July 2004Return made up to 22/06/04; full list of members (7 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
2 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 March 2002 (14 pages)
9 April 2003Full accounts made up to 31 March 2002 (14 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
10 July 2002Return made up to 22/06/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 September 2000Return made up to 22/06/00; full list of members (7 pages)
5 September 2000Return made up to 22/06/00; full list of members (7 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Return made up to 22/06/99; full list of members (8 pages)
27 August 1999Return made up to 22/06/99; full list of members (8 pages)
25 June 1999Full accounts made up to 31 March 1998 (11 pages)
25 June 1999Full accounts made up to 31 March 1998 (11 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
23 December 1998Registered office changed on 23/12/98 from: hampton house 20 albert embankment london SE1 7TJ (1 page)
16 July 1998Return made up to 22/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Return made up to 22/06/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
18 July 1997Return made up to 22/06/97; no change of members (6 pages)
18 July 1997Return made up to 22/06/97; no change of members (6 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 70 pall mall liverpool L3 7DB (1 page)
11 March 1997Full accounts made up to 31 March 1996 (12 pages)
11 March 1997Full accounts made up to 31 March 1996 (12 pages)
1 October 1996New director appointed (2 pages)
21 July 1996Return made up to 22/06/96; full list of members (6 pages)
21 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Full accounts made up to 31 March 1995 (11 pages)
25 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 July 1995Return made up to 22/06/95; full list of members (8 pages)
6 July 1995Return made up to 22/06/95; full list of members (10 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
6 April 1995Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page)
6 April 1995Registered office changed on 06/04/95 from: 121 mount street london W1Y 5HB (1 page)
7 March 1995Registered office changed on 07/03/95 from: 70 pall mall liverpool L3 7DB (1 page)
7 March 1995Registered office changed on 07/03/95 from: 70 pall mall liverpool L3 7DB (1 page)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Declaration of assistance for shares acquisition (12 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Declaration of assistance for shares acquisition (8 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Auditor's resignation (2 pages)
7 March 1995Auditor's resignation (1 page)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)