Company NameCaroline Estates Limited
Company StatusDissolved
Company Number02938074
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Caroline Ralph
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1994(2 months after company formation)
Appointment Duration9 years, 4 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address630 Kings Road
Chelsea
London
SW6 2DU
Secretary NameCaroline Muller Carpenter
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricket Green
Mitcham
Surrey
CR4 4LB
Director NamePeter Richard Steven Babb
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 14 June 1994)
RoleCompany Director
Correspondence Address65a Robinson Road
Colliers Wood
London
SW17 9DL
Director NameLeslie Anthony Steere
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressLa Cachette Prince Alberts Road
St Peter Port
Guernsey
Channel Islands
GY1 1EZ
Secretary NameCaroline Muller Carpenter
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment DurationResigned same day (resigned 14 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameJeremy Graham Steere
NationalityBritish
StatusResigned
Appointed14 June 1994(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressCorunna Route De La Mare
Vazon
Castel Guernsey
GY5 7BH
Secretary NameKathyanne Bender
NationalityBritish
StatusResigned
Appointed18 February 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressFlat 5 3 Primrose Close
Hackbridge
Wallington
Surrey
SM6 7HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£198,325
Gross Profit£29,755
Net Worth£30,978
Current Liabilities£234,496

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Application for striking-off (1 page)
29 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
1 February 2002Total exemption full accounts made up to 31 August 2000 (12 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
31 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
19 July 2000Accounts made up to 31 August 1999 (12 pages)
2 March 2000New secretary appointed (2 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 13/06/99; no change of members (5 pages)
13 July 1999Accounts made up to 31 August 1998 (11 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 13/06/98; full list of members (7 pages)
31 July 1998Particulars of mortgage/charge (7 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998New secretary appointed (2 pages)
12 May 1998Particulars of mortgage/charge (7 pages)
18 March 1998Accounts made up to 31 August 1997 (11 pages)
28 July 1997Return made up to 13/06/97; no change of members (5 pages)
26 July 1996Return made up to 13/06/96; no change of members (5 pages)
12 July 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 July 1995Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)