Company NameCarrongrove Limited
DirectorsPeter John Paviere Drummond and Jonathan Mark Graham
Company StatusDissolved
Company Number02363086
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Paviere Drummond
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameJonathan Mark Graham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressThe Basement 108b Elgin Avenue
London
W9 2HD
Secretary NameMr Peter John Paviere Drummond
NationalityBritish
StatusCurrent
Appointed08 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 St Mary Street
St Andrews
Fife
KY16 8AZ
Scotland
Director NameJeffrey Conaway Dickson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 1992)
RoleSolicitor
Correspondence Address42 Polmont Road
Laurieston
Falkirk
Stirlingshire
FK2 9QT
Scotland
Director NameChristina Johnston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 April 1991)
RoleHousewife
Correspondence Address7 Blair Avenue
Bo'Ness
West Lothian
EH51 0QN
Scotland
Director NameEuan Johnston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 April 1991)
RoleProperty Developer
Correspondence Address7 Blair Avenue
Bo'Ness
West Lothian
EH51 0QN
Scotland
Secretary NameEuan Johnston
NationalityBritish
StatusResigned
Appointed20 March 1991(2 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 16 April 1991)
RoleCompany Director
Correspondence Address7 Blair Avenue
Bo'Ness
West Lothian
EH51 0QN
Scotland
Director NameMr Nigel Rosser Crump
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Britannia Studios
49a Britannia Road
London
SW6 2HJ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£346,059
Gross Profit£152,274
Cash£294
Current Liabilities£654,383

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Return of final meeting of creditors (1 page)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
5 March 2002Receiver ceasing to act (2 pages)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
14 February 2002Registered office changed on 14/02/02 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
2 October 2000Registered office changed on 02/10/00 from: east loxwood hall loxwood west sussex RH14 0QP (1 page)
29 September 2000Appointment of a liquidator (1 page)
13 June 2000Order of court to wind up (2 pages)
9 March 2000Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (1 page)
9 April 1999Receiver's abstract of receipts and payments (2 pages)
27 April 1998Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
22 November 1996Administrative Receiver's report (5 pages)
22 November 19963.2 - stat of affairs (4 pages)
9 February 1996Appointment of receiver/manager (4 pages)
21 April 1995Return made up to 20/03/95; full list of members (6 pages)
3 April 1995Full accounts made up to 31 May 1994 (12 pages)