Company NameCarisgreen Limited
Company StatusDissolved
Company Number02522425
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Peter Plaisted
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1993(3 years after company formation)
Appointment Duration10 years, 4 months (closed 09 December 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameBrian George Price
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2003)
RoleAccountant
Correspondence Address17 Heath Road
Bexley
Kent
DA5 2DP
Secretary NameMr Roger Peter Plaisted
NationalityBritish
StatusClosed
Appointed23 September 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassett Wood House
Stoke Row
Henley On Thames
Oxon
RG9 5RB
Director NameMr Gordon Carson Howsden
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleChartered Secretary
Correspondence Address56 High Road
Rayleigh
Essex
SS6 7AD
Director NameNigel Abraham Saperia
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 24 October 1991)
RoleEconomist
Correspondence Address30 The Avenue
Richmond
Surrey
TW9 2AJ
Secretary NameMr Gordon Carson Howsden
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration2 years (resigned 16 July 1993)
RoleCompany Director
Correspondence Address56 High Road
Rayleigh
Essex
SS6 7AD
Director NameMr Michael Grimme
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 1992(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 18 February 1994)
RoleOil Business
Correspondence AddressGloucester Park Apartment
Flat 5k Ashburn Place
London
Sw1
Director NameDavid Tilley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 1998)
RoleTrade Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivendale
51 Furze Hill Road, Headley Down
Bordon
Hampshire
GU35 8HA
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed16 July 1993(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameRobert Nigel Austen
NationalityBritish
StatusResigned
Appointed18 March 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NameRobert Nigel Austen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1998)
RoleAccountant
Correspondence Address128 Sandy Lane
Cheam
Surrey
SM2 7ES

Location

Registered Address6 Duke Street
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
31 May 2003Return made up to 01/05/03; full list of members (5 pages)
18 May 2003Full accounts made up to 31 December 2002 (9 pages)
8 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 June 2002Return made up to 01/05/02; full list of members (5 pages)
22 May 2002Registered office changed on 22/05/02 from: victoria plaza 111 buckingham palace road london SW1W 0SH (1 page)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2000Return made up to 16/07/00; full list of members (5 pages)
23 March 2000Full accounts made up to 31 December 1999 (9 pages)
10 August 1999Return made up to 16/07/99; full list of members (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1998Return made up to 16/07/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 September 1997Return made up to 16/07/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (11 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 1996Return made up to 16/07/96; full list of members (5 pages)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 July 1995Return made up to 16/07/95; full list of members (10 pages)