Company NameCarmelcourt Limited
Company StatusDissolved
Company Number01912703
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 12 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 31 July 2001)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Clive Cecil Ralph Hawes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(15 years, 6 months after company formation)
Appointment Duration8 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Secretary NameMrs Philippa Anne Hawes
NationalityBritish
StatusClosed
Appointed27 November 2000(15 years, 6 months after company formation)
Appointment Duration8 months (closed 31 July 2001)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGrange Farmhouse
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1999(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 31 July 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameMr Robert Denis Bowerman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Director NameMrs Philippa Anne Hawes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 1999)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressGrange Farmhouse
Little Chesterton
Bicester
Oxfordshire
OX25 3PD
Director NameMr Alastair Stewart Winter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Secretary NameMr Robert Denis Bowerman
NationalityBritish
StatusResigned
Appointed12 April 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Over Worton
Chipping Norton
Oxfordshire
OX7 7ER
Secretary NameCathie Hancock
NationalityBritish
StatusResigned
Appointed30 October 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 1999)
RoleAdministrator
Correspondence AddressManor Cottage
Merton
Bicester
Oxfordshire
OX6 0NF

Location

Registered Address22 Gilbert Street
London
W1Y 1RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£177,634
Cash£12,935
Current Liabilities£226,833

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (4 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
22 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
3 June 1999Return made up to 08/04/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: ingersoll house 9 kingsway london WC2B 6XF (1 page)
28 July 1998Return made up to 08/04/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 August 1996 (4 pages)
24 April 1997Registered office changed on 24/04/97 from: 45 buckingham street aylesbury buckinghamshire HP20 2NQ (1 page)
15 April 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 January 1997Full accounts made up to 31 August 1995 (10 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Return made up to 08/04/96; full list of members (6 pages)
4 April 1996Registered office changed on 04/04/96 from: parkhouse overworton chipping norton oxon OX5 4ER (1 page)
29 December 1995New secretary appointed (2 pages)
29 December 1995Secretary resigned (2 pages)
5 July 1995Full accounts made up to 31 August 1994 (11 pages)
29 March 1995Return made up to 08/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)