Company NameCarrow Estates Limited
Company StatusDissolved
Company Number02261648
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1992(3 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleCompany Director-Sales
Correspondence Address15 Plympton Street
London
NW8 8AB
Director NameWilliam Durkan
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1992(3 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleBuilder
Country of ResidenceIreland
Correspondence AddressCarrowkeel Stud
Ballyedmonduff
Stepaside Sandyford
Dublin
Irish
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed22 May 1992(3 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed22 May 1992(3 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameTimothy Hennessy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1992(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1993)
RoleAccountant
Correspondence Address16 Woodville Road
London
W5 2SF

Location

Registered AddressDurkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£309,922
Cash£309,922

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2003Return made up to 22/05/03; full list of members (7 pages)
10 June 2003Application for striking-off (1 page)
11 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Full accounts made up to 31 January 2002 (10 pages)
15 May 2002Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 January 2001 (11 pages)
5 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road new barnet herts EN4 9SN (1 page)
30 June 2000Full accounts made up to 31 January 2000 (12 pages)
5 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 September 1999Full accounts made up to 31 January 1999 (12 pages)
15 June 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1998Full accounts made up to 31 January 1998 (11 pages)
23 June 1998Return made up to 22/05/98; full list of members (9 pages)
3 November 1997Full accounts made up to 31 January 1997 (13 pages)
11 June 1997Return made up to 22/05/97; no change of members (5 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
17 September 1996Full accounts made up to 31 January 1996 (12 pages)
21 June 1996Return made up to 22/05/96; no change of members (5 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)