Company NameCaronet Limited
DirectorHenry Tomlinson
Company StatusDissolved
Company Number01581231
CategoryPrivate Limited Company
Incorporation Date19 August 1981(42 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Henry Tomlinson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManager
Correspondence Address29 Kelsey Park
Beckenham
Kent
BR3 6NL
Secretary NameMr Henry Tomlinson
NationalityBritish
StatusCurrent
Appointed11 December 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address128 High Street
Beckenham
Kent
BR3 1EB
Director NameMrs Phyllis Elizabeth Tomlinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleManager
Correspondence Address123 Kelsby Park Avenue
Beckenham
Kent
BR3 2NL

Location

Registered Address55 Aragon Avenue
Ewell
Surrey
KT17 2QL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Turnover£57,876
Gross Profit£51,666
Net Worth-£32,202
Cash£1,188
Current Liabilities£9,850

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2002Liquidators statement of receipts and payments (6 pages)
19 December 2001Statement of affairs (5 pages)
19 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2000Full accounts made up to 31 January 2000 (8 pages)
31 May 2000Full accounts made up to 31 January 1999 (7 pages)
18 June 1999Return made up to 31/01/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 January 1998 (6 pages)
16 June 1998Full accounts made up to 31 January 1997 (5 pages)
11 May 1998Return made up to 31/01/98; no change of members (4 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 January 1996 (6 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (7 pages)
30 March 1995Return made up to 31/01/95; no change of members (4 pages)