Company NameCarroll General & Investment Company Limited
Company StatusDissolved
Company Number02253117
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration7 years (closed 05 January 1999)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMark Andrew Carroll
NationalityBritish
StatusClosed
Appointed23 June 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 1992)
RoleBuilder
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed14 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed17 August 1994(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire

Location

Registered AddressR Bray & Co
388/389 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 August 1998Application for striking-off (1 page)
17 November 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1996Auditor's resignation (1 page)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 255 cranbrook road ilford essex ig 14T (1 page)
9 March 1995Accounts for a small company made up to 30 April 1994 (6 pages)