Company NameCaroline Ainley Group Limited(The)
Company StatusDissolved
Company Number00576389
CategoryPrivate Limited Company
Incorporation Date31 December 1956(67 years, 4 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameC.A.G.(London)Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Douglas Ainley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years after company formation)
Appointment Duration19 years, 5 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Gloucester Road
London
SW7 4SS
Secretary NameCaroline Yvonne Ainley
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years after company formation)
Appointment Duration19 years, 5 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address11 Rigault Road
London
SW6 4JJ
Director NameCaroline Yvonne Ainley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address11 Rigault Road
London
SW6 4JJ

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£80,824
Gross Profit£44,744
Net Worth£155,899
Cash£60,448
Current Liabilities£7,249

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
24 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
29 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 December 2000Full accounts made up to 30 April 2000 (9 pages)
12 December 2000Full accounts made up to 30 April 2000 (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 November 1999Full accounts made up to 30 April 1999 (9 pages)
30 November 1999Full accounts made up to 30 April 1999 (9 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 November 1998Full accounts made up to 30 April 1998 (8 pages)
18 November 1998Full accounts made up to 30 April 1998 (8 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Full accounts made up to 30 April 1997 (8 pages)
21 October 1997Full accounts made up to 30 April 1997 (8 pages)
17 January 1997Full accounts made up to 30 April 1996 (8 pages)
17 January 1997Full accounts made up to 30 April 1996 (8 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1956Incorporation (11 pages)
31 December 1956Incorporation (11 pages)