Company NameCarhouse Limited
Company StatusDissolved
Company Number01832672
CategoryPrivate Limited Company
Incorporation Date13 July 1984(39 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameMelsaw Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Dodds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration29 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarasay Higher Blanford Road
Corfe Mullen
Wimborne
Dorset
BH21 3JG
Director NameKathleen Elizabeth Dodds
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Inglewood
Barrow In Furness
Cumbria
LA13 9UN
Secretary NameMr Paul Dodds
NationalityBritish
StatusResigned
Appointed14 June 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address15 Inglewood
Croft Park
Barrow In Furness
Cumbria
LA13 9UN
Secretary NameMrs Janet Dodds
NationalityBritish
StatusResigned
Appointed29 November 1996(12 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarasay Higher Blanford Road
Corfe Mullen
Wimborne
Dorset
BH21 3JG

Contact

Websitecarhousebd.com

Location

Registered AddressInternational House Cromwell Road
Kensington
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

2 at £1Mr Paul Dodds
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,059
Current Liabilities£107,571

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
2 October 2014Termination of appointment of Janet Dodds as a secretary on 14 January 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Return made up to 14/06/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Return made up to 14/06/08; full list of members (3 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: tarasay higher blandford road corfe mullen winborne dorset BH21 3JG (1 page)
26 July 2007Location of debenture register (1 page)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 14/06/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 14/06/05; full list of members (6 pages)
10 February 2005Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 August 2003Return made up to 14/06/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2002Registered office changed on 29/05/02 from: waterside the gardens dane ghyll park barrow in furness cumbria LA14 4RE (1 page)
7 July 2001Return made up to 14/06/01; full list of members (6 pages)
18 August 2000Return made up to 14/06/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 14/06/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Return made up to 14/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Registered office changed on 09/01/98 from: 15 inglewood croft park barrow in furness cumbria LA13 9UN (1 page)
7 August 1997Return made up to 14/06/97; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Memorandum and Articles of Association (11 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
26 June 1996Return made up to 14/06/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)