Company NameCariad Limited
DirectorsTimothy George Dye and Robert Damian Howard
Company StatusDissolved
Company Number02867765
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy George Dye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Norland Square
London
W11 4PU
Director NameRobert Damian Howard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(7 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleFinance Director
Correspondence AddressAshfield Blacknest
Alton
Hampshire
GU34 4PZ
Secretary NameRobert Damian Howard
NationalityBritish
StatusCurrent
Appointed15 September 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence AddressAshfield Blacknest
Alton
Hampshire
GU34 4PZ
Director NameMrs Glenda Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Director NameMr Haydn Leslie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Secretary NameMr Haydn Leslie Taylor
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Secretary NameWilliam Edward Skelding
NationalityBritish
StatusResigned
Appointed21 March 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressArbury House Newnham Way Ashwell
Baldock
Hertfordshire
SG7 5PN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,202
Current Liabilities£11,188

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2005Dissolved (1 page)
14 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Registered office changed on 03/03/04 from: 104 bancroft hitchin hertfordshire SG5 1LY (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
20 January 2004Appointment of a voluntary liquidator (1 page)
20 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 2004Declaration of solvency (3 pages)
18 December 2003Return made up to 01/11/03; full list of members (7 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (1 page)
2 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Full accounts made up to 31 March 2002 (16 pages)
2 September 2002Accounting reference date extended from 30/10/01 to 31/03/02 (1 page)
7 January 2002Return made up to 01/11/01; full list of members (6 pages)
30 April 2001Registered office changed on 30/04/01 from: alan james & co felix lane shepperton middlesex TW17 8NJ (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
16 March 2001Full accounts made up to 31 October 2000 (8 pages)
15 March 2001Return made up to 01/11/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 October 1999 (9 pages)
19 January 2000Return made up to 01/11/99; full list of members (6 pages)
10 December 1999Registered office changed on 10/12/99 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
26 August 1999£ nc 1000/100000 30/09/98 (1 page)
26 August 1999Ad 30/09/98--------- £ si 77200@1 (2 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 December 1998Return made up to 01/11/98; no change of members (4 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 01/11/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 November 1996Return made up to 01/11/96; no change of members (4 pages)
26 September 1996Registered office changed on 26/09/96 from: 11 kings drive thames ditton surrey KT7 0TH (1 page)
23 October 1995Return made up to 01/11/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 November 1993Incorporation (11 pages)