Company NameCarboheath Limited
DirectorsPeter John Banks and Peter Thomas Jones
Company StatusDissolved
Company Number01906225
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePeter John Banks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCalla Llonga Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Director NamePeter Thomas Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Hog Hill Road
Collier Row
Romford
Essex
RM5 2DH
Secretary NamePeter Thomas Jones
NationalityBritish
StatusCurrent
Appointed07 August 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hog Hill Road
Collier Row
Romford
Essex
RM5 2DH

Location

Registered AddressCoopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2001Dissolved (1 page)
5 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Receiver's abstract of receipts and payments (3 pages)
7 July 1998Receiver ceasing to act (1 page)
9 February 1998Receiver's abstract of receipts and payments (3 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
5 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 1997Appointment of a voluntary liquidator (3 pages)
31 July 1997Statement of affairs (6 pages)
18 March 1997Administrative Receiver's report (9 pages)
18 March 1997Stat of affairs with 3.10 (3 pages)
25 January 1997Registered office changed on 25/01/97 from: 22 high street billericay essex CM12 9BQ (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Appointment of receiver/manager (1 page)
9 September 1996Return made up to 07/08/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 August 1995Return made up to 07/08/95; no change of members (4 pages)