Company NameLewis R. Carnan Limited
Company StatusDissolved
Company Number01315274
CategoryPrivate Limited Company
Incorporation Date27 May 1977(46 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alasdair John Fraser Coates
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(34 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalcrow Group Ltd Endeavour House
Forder Way
Hampton
Peterborough
PE7 8GX
Director NameMr Rupert Neil Mapplebeck
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(34 years, 9 months after company formation)
Appointment Duration10 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms House 43 Brook Green
London
W6 7EF
Director NameMr Lewis Rippon Carnan
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address7 High Hamsterley Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Director NameMrs Patricia Carnan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1994)
RoleSecretary
Correspondence Address7 High Hamsterley Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Secretary NameMrs Patricia Carnan
NationalityBritish
StatusResigned
Appointed25 January 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 1994)
RoleCompany Director
Correspondence Address7 High Hamsterley Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HD
Director NameIan Stephen Guttridge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1997)
RoleCivil Engineer
Correspondence Address3 Silverbirch Grove
Quarter
Hamilton
Lanarkshire
ML3 7XZ
Scotland
Director NameMr Brian Charles Monk
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1996)
RoleChartered Accountant
Correspondence Address45 Killermont Road
Bearsden
Glasgow
Strathclyde
G61 2JB
Scotland
Director NameMr Ian Wond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2000)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address54 Craigievar Avenue
Falkirk
FK2 8DQ
Scotland
Secretary NameMr Brian Charles Monk
NationalityBritish
StatusResigned
Appointed13 October 1994(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1996)
RoleChartered Accountant
Correspondence Address45 Killermont Road
Bearsden
Glasgow
Strathclyde
G61 2JB
Scotland
Secretary NameErnest George Harrison
NationalityBritish
StatusResigned
Appointed08 March 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 1997)
RoleCompany Director
Correspondence Address3 Humbie Lawns
Newton Mearns
Glasgow
G77 5EA
Scotland
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed19 June 1997(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed13 March 2000(22 years, 9 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(23 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlstone House
243 Farleigh Road
Warlingham
Surrey
CR6 9EL

Location

Registered AddressElms House
43 Brook Green
London
W6 7EF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

300 at £1Halcrow Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director on 8 March 2012 (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary on 8 March 2012 (1 page)
22 March 2012Appointment of Mr Rupert Neil Mapplebeck as a director (2 pages)
22 March 2012Termination of appointment of Kenneth Mair as a secretary (1 page)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 300
(4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-13
  • GBP 300
(4 pages)
30 November 2011Termination of appointment of Peter Geoffrey Gammie as a director on 30 November 2011 (1 page)
30 November 2011Termination of appointment of Peter Gammie as a director (1 page)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director (2 pages)
29 November 2011Appointment of Mr Alasdair John Fraser Coates as a director on 25 November 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Vineyard House 44 Brook Green London W6 7BY on 20 September 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 September 2009Accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 26/01/09; full list of members (3 pages)
17 February 2009Return made up to 26/01/09; full list of members (3 pages)
31 October 2008Accounts made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (2 pages)
31 October 2007Accounts made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 26/01/06; full list of members (2 pages)
8 February 2006Return made up to 26/01/06; full list of members (2 pages)
7 October 2005Accounts made up to 31 December 2004 (5 pages)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 25/01/05; full list of members (2 pages)
27 January 2005Return made up to 25/01/05; full list of members (2 pages)
2 June 2004Accounts made up to 31 December 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 May 2004Return made up to 25/01/04; full list of members (5 pages)
6 May 2004Return made up to 25/01/04; full list of members (5 pages)
27 July 2003Accounts made up to 31 December 2002 (5 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Return made up to 25/01/03; full list of members (6 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Director's particulars changed (1 page)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Accounts made up to 31 December 2000 (5 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
14 February 2001Return made up to 25/01/01; full list of members (7 pages)
14 February 2001Return made up to 25/01/01; full list of members (7 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
24 August 2000Accounts made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
8 February 2000Return made up to 25/01/00; full list of members (5 pages)
8 February 2000Return made up to 25/01/00; full list of members (5 pages)
17 January 2000Accounts for a dormant company made up to 31 December 1998 (9 pages)
17 January 2000Accounts made up to 31 December 1998 (9 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 June 1999Auditor's resignation (1 page)
23 June 1999Auditor's resignation (1 page)
6 February 1999Return made up to 25/01/99; full list of members (5 pages)
6 February 1999Return made up to 25/01/99; full list of members (5 pages)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1999Accounts made up to 30 April 1998 (12 pages)
24 January 1999Full accounts made up to 30 April 1998 (12 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
31 May 1998Registered office changed on 31/05/98 from: 48 leazes park road newcastle upon tyne NE1 4PG (1 page)
31 May 1998Registered office changed on 31/05/98 from: 48 leazes park road newcastle upon tyne NE1 4PG (1 page)
3 March 1998Return made up to 25/01/98; full list of members (5 pages)
3 March 1998Return made up to 25/01/98; full list of members (5 pages)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Secretary's particulars changed (1 page)
5 February 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
5 February 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
18 September 1997Accounts made up to 31 October 1996 (12 pages)
18 September 1997Full accounts made up to 31 October 1996 (12 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
6 April 1997Accounts made up to 31 October 1995 (12 pages)
6 April 1997Full accounts made up to 31 October 1995 (12 pages)
11 March 1997Return made up to 25/01/97; no change of members (4 pages)
11 March 1997Return made up to 25/01/97; no change of members (4 pages)
24 March 1996Secretary resigned;director resigned (1 page)
24 March 1996Secretary resigned;director resigned (1 page)
24 March 1996New secretary appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
5 March 1996Return made up to 25/01/96; no change of members (4 pages)
5 March 1996Return made up to 25/01/96; no change of members (4 pages)
26 October 1994Particulars of mortgage/charge (4 pages)
26 October 1994Particulars of mortgage/charge (4 pages)
27 May 1977Incorporation (19 pages)
27 May 1977Incorporation (19 pages)