Company NameCaron (Europe) Limited
DirectorsJames Oliver Caron and Robert John Delsol
Company StatusDissolved
Company Number02739680
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameJames Oliver Caron
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCorporate President
Correspondence Address809 Sylvan Avenue Ste 500
Modesto
California 95350
America
Director NameRobert John Delsol
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCorporate Officer
Correspondence Address1425 Leimert Blvd Ste 400
Oakland
California 94602
America
Secretary NameWMSS Limited (Corporation)
StatusCurrent
Appointed17 September 1992(1 month after company formation)
Appointment Duration31 years, 7 months
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMr Thomas James Hobbs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1993)
RoleManaging Director
Correspondence Address1 Millers Close
Waverton
Chester
Cheshire
CH3 7QE
Wales
Director NameMr Kenneth Harold Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1992(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 December 1993)
RoleVice President-Operations
Correspondence Address201 Ritchie Road
Building D
Capitol Heights
Prince Georges County Maryland21047
Foreign
Director NameRichard Douglas Genger
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleCorporate Officer
Correspondence Address1333 Second Street
Berkeley
California 94710
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,694
Cash£55,193
Current Liabilities£105,891

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 October 2002Dissolved (1 page)
3 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2002Liquidators statement of receipts and payments (6 pages)
11 January 2002Liquidators statement of receipts and payments (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
2 January 2001Statement of affairs (6 pages)
2 January 2001Appointment of a voluntary liquidator (1 page)
2 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Registered office changed on 27/07/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
15 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 September 1998Return made up to 31/07/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 August 1997Return made up to 31/07/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 August 1995Return made up to 31/07/95; no change of members (4 pages)