Company NameCarrolls Transport Carpet Deliveries Limited
Company StatusDissolved
Company Number00963090
CategoryPrivate Limited Company
Incorporation Date1 October 1969(54 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Reginald Elford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration12 years (closed 17 June 2003)
RoleCompany Director
Correspondence AddressSussex House Coronation Road
South Ascot
Ascot
Berkshire
SL5 9HY
Secretary NameMr Ronald David Bennett
NationalityBritish
StatusClosed
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration12 years (closed 17 June 2003)
RoleCompany Director
Correspondence Address189 Spring Grove Road
Isleworth
Middlesex
TW7 4AL
Director NameMrs Rosina Louisa Elizabeth Carroll
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressHalamar Devenish Road
Sunninghill
Ascot
Berkshire
SL5 9PF
Director NameMr Ronald David Bennett
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address189 Spring Grove Road
Isleworth
Middlesex
TW7 4AL
Director NameMr Frank Victor Maunday Carroll
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressHalamar Devenish Road
Sunningdale
Ascot
Berkshire
SL5 9PF
Director NameMr Raymond Hoare
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address44 Hengrove Crescent
Ashford
Middlesex
TW15 3DG
Director NameMr Kenneth Tilley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address2 Salisbury Road
Feltham
Middlesex
TW13 5DP

Location

Registered AddressDominion House
North Drive
Hounslow
Middlesex
TW3 1PP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£565
Current Liabilities£565

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(8 pages)
21 June 2000Return made up to 31/05/00; full list of members (8 pages)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 August 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 December 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 July 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
26 June 1997Accounts for a dormant company made up to 30 June 1996 (7 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1995 (6 pages)
26 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
28 July 1995Return made up to 31/05/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)