Company NameCarpenter And Capital Limited
Company StatusDissolved
Company Number02794959
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kevin Vincent Snowsill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 27 July 1999)
RoleBuilder
Correspondence Address29 Rectory Lane
Wallington
Surrey
SM6 8DX
Secretary NameJennifer Snowsill
NationalityBritish
StatusClosed
Appointed03 March 1995(2 years after company formation)
Appointment Duration4 years, 4 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address29 Rectory Lane
Wallington
Surrey
SM6 8DX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJacob Choudary
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(2 months after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleCompany Director
Correspondence Address105 Chipstead Way
Woodmansterne
Surrey
SM7 3JJ
Director NameBarry Jackson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(2 months after company formation)
Appointment Duration10 months (resigned 03 March 1994)
RoleCentral Heating Installer
Correspondence Address14 Rheingold Way
Wallington
Surrey
SM6 9NA
Secretary NameJacob Choudary
NationalityBritish
StatusResigned
Appointed05 May 1993(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address105 Chipstead Way
Woodmansterne
Surrey
SM7 3JJ
Director NameMr Kevin Vincent Snowsill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 year after company formation)
Appointment Duration2 months (resigned 05 May 1994)
RoleBuilder
Correspondence Address29 Rectory Lane
Wallington
Surrey
SM6 8DX
Director NameAndrew Green
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 December 1994)
RoleCompany Director
Correspondence Address103 Homestead Way
New Addington
Croydon
Surrey
CR0 0AW

Location

Registered Address5 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
30 March 1999First Gazette notice for compulsory strike-off (1 page)
26 November 1998Registered office changed on 26/11/98 from: 52 throwley way sutton surrey SM1 4BF (1 page)
2 April 1997Registered office changed on 02/04/97 from: 715 london road north cheam surrey SM3 9DL (1 page)
18 March 1997Return made up to 02/03/97; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (12 pages)
7 March 1996Return made up to 02/03/96; full list of members (6 pages)
12 December 1995Full accounts made up to 31 March 1995 (12 pages)
27 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Return made up to 02/03/95; full list of members (6 pages)