Company NameCarriford Management Limited
Company StatusDissolved
Company Number00999759
CategoryPrivate Limited Company
Incorporation Date15 January 1971(53 years, 3 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameJohn Mozart Franck
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 26 March 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2513 Shadow Cove
Franklin
Tennessee 37069
United States
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusClosed
Appointed31 May 2000(29 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(29 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 26 March 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(35 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 26 March 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Trevor David Ball
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(19 years, 11 months after company formation)
Appointment Duration-1 years, 12 months (resigned 02 January 1991)
RoleSenior Investment Manager
Correspondence Address53 Old Park Avenue
Enfield
Middlesex
EN2 6PJ
Director NameDavid Roland Betts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address35 High Street
Foxton
Cambridge
CB2 6SP
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1992)
RoleChief Investment Manager
Correspondence AddressHastings Pennymead Drive
East Horsley
Leatherhead
Surrey
KT24 5AH
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed04 January 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Director NameMr Ian Cochrane Black
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(21 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 1993)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address161 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Director NameAbdul-Wahab Abbas Al-Haroon
Date of BirthApril 1951 (Born 73 years ago)
NationalityKuwaiti
StatusResigned
Appointed21 May 1993(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1994)
RoleCivil Servant(Kuwait Governmen
Correspondence AddressApartment B
143 Park Road St Johns Wood
London
Nw8
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 March 1994(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1997)
RoleAccountant
Correspondence AddressFlat 55 Beverly House
133-135 Park Road
London
NW8 7JB
Director NameChristopher Francis Fielder
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(23 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2000)
RoleBanker
Correspondence Address5 The Brambles
Stevenage
Hertfordshire
SG1 4AU
Director NameChristopher Leworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleChief Executive
Correspondence Address8 Post Office Lane
Burghfield Village
Reading
Berks
RG30 3TL
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(36 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1St. Martins Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£86,000
Current Liabilities£2,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1
(4 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1
(4 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
2 August 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
2 August 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 1
(4 pages)
24 July 2012Statement of capital on 24 July 2012
  • GBP 1
(4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement by Directors (3 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Solvency statement dated 09/07/12 (3 pages)
13 July 2012Statement by directors (3 pages)
13 July 2012Solvency Statement dated 09/07/12 (3 pages)
13 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
(25 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
5 January 2011Secretary's details changed for Mrs Jasy Loyal on 4 January 2011 (1 page)
5 January 2011Director's details changed for James Mark Petkas on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Jasy Loyal on 4 January 2011 (2 pages)
5 January 2011Secretary's details changed for Mrs Jasy Loyal on 4 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Jasy Loyal on 4 January 2011 (1 page)
5 January 2011Director's details changed for Mr Michael Neeb on 4 January 2011 (2 pages)
5 January 2011Director's details changed for James Mark Petkas on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Michael Neeb on 4 January 2011 (2 pages)
5 January 2011Director's details changed for James Mark Petkas on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Jasy Loyal on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Jasy Loyal on 4 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Michael Neeb on 4 January 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
7 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
12 January 2009Return made up to 04/01/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (12 pages)
22 September 2008Full accounts made up to 31 December 2007 (12 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
9 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Full accounts made up to 31 December 2006 (12 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (3 pages)
2 January 2007New director appointed (3 pages)
2 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
27 January 2006Return made up to 04/01/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
6 April 2004Return made up to 04/01/04; full list of members (7 pages)
6 April 2004Return made up to 04/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
17 January 2003Return made up to 04/01/03; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page)
12 February 2002Full accounts made up to 31 December 2000 (11 pages)
12 February 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
12 February 2002Full accounts made up to 31 December 2000 (11 pages)
12 February 2002Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
5 February 2002Return made up to 04/01/02; full list of members (7 pages)
5 February 2002Return made up to 04/01/02; full list of members (7 pages)
5 February 2001Return made up to 04/01/01; full list of members (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 04/01/01; full list of members (6 pages)
15 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
15 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page)
12 December 2000Registered office changed on 12/12/00 from: wellington place london NW8 9LE (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: shackleton house 4 battlebridge lane london bridge city london SE1 2HX (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 30 June 1999 (10 pages)
31 March 2000Full accounts made up to 30 June 1999 (10 pages)
25 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Return made up to 04/01/00; full list of members (6 pages)
12 July 1999£ nc 100/640100 23/06/99 (1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999£ nc 100/640100 23/06/99 (1 page)
12 July 1999Ad 23/06/99--------- £ si 640000@1=640000 £ ic 2/640002 (2 pages)
12 July 1999Ad 23/06/99--------- £ si 640000@1=640000 £ ic 2/640002 (2 pages)
2 April 1999Accounts made up to 30 June 1998 (4 pages)
2 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
28 January 1999Return made up to 04/01/99; full list of members (6 pages)
28 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page)
19 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
19 March 1998Accounts made up to 30 June 1997 (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
2 February 1998Return made up to 04/01/98; no change of members (4 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 April 1997Accounts made up to 30 June 1996 (4 pages)
31 January 1997Return made up to 04/01/97; no change of members (4 pages)
31 January 1997Return made up to 04/01/97; no change of members (4 pages)
27 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
27 March 1996Accounts made up to 30 June 1995 (4 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
4 February 1996Return made up to 04/01/96; full list of members (6 pages)
20 April 1995Accounts made up to 30 June 1994 (4 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 April 1994Accounts for a dormant company made up to 30 June 1993 (4 pages)
13 April 1994Accounts made up to 30 June 1993 (4 pages)
31 March 1993Accounts made up to 30 June 1992 (4 pages)
31 March 1993Accounts for a dormant company made up to 30 June 1992 (4 pages)
27 April 1992Accounts for a dormant company made up to 30 June 1991 (4 pages)
27 April 1992Accounts made up to 30 June 1991 (4 pages)
17 December 1990Full accounts made up to 30 June 1990 (5 pages)
17 December 1990Full accounts made up to 30 June 1990 (5 pages)
31 January 1989Full accounts made up to 30 June 1988 (5 pages)
31 January 1989Full accounts made up to 30 June 1988 (5 pages)
9 May 1988Full accounts made up to 30 June 1987 (6 pages)
9 May 1988Full accounts made up to 30 June 1987 (6 pages)
13 February 1987Full accounts made up to 30 June 1986 (6 pages)
13 February 1987Full accounts made up to 30 June 1986 (6 pages)