Company NameCarre Plc
Company StatusDissolved
Company Number03092667
CategoryPublic Limited Company
Incorporation Date18 August 1995(28 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameCarre Panel Products (Wales) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDerek Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleJoint Managing Director
Correspondence Address1 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director NameColin David Price
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleJoint Managing Director
Correspondence Address144 High Street
Kenfig Hill
Bridgend
Mid Glamorgan
CF33 6DU
Wales
Secretary NameDerek Evans
NationalityBritish
StatusClosed
Appointed18 August 1995(same day as company formation)
RoleJoint Managing Director
Correspondence Address1 Bryn Awel
Coed Y Cwm
Pontypridd
Mid Glamorgan
CF37 3DH
Wales
Director NameKelvin Edward Price
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2008)
RoleManufacturing Director
Correspondence Address16 Llwyn Derwen
North Cornelly
Bridgend
Mid Glamorgan
CF33 4BH
Wales
Director NameMr Christopher James Barnett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Woodlands
Brackla
Bridgend
CF31 2JG
Wales

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Notice of move from Administration to Dissolution (9 pages)
29 October 2007Administrator's progress report (12 pages)
29 October 2007Administrator's progress report (4 pages)
23 October 2007Notice of extension of period of Administration (1 page)
5 April 2007Notice of extension of period of Administration (1 page)
8 March 2007Administrator's progress report (14 pages)
8 January 2007Statement of affairs (9 pages)
3 November 2006Administrator's progress report (14 pages)
5 July 2006Result of meeting of creditors (5 pages)
23 May 2006Statement of administrator's proposal (22 pages)
6 April 2006Registered office changed on 06/04/06 from: unit 1 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page)
3 April 2006Appointment of an administrator (1 page)
5 October 2005Return made up to 20/07/05; full list of members (10 pages)
30 July 2005Full accounts made up to 31 December 2004 (21 pages)
11 March 2005Director resigned (1 page)
17 August 2004Return made up to 20/07/04; full list of members (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (22 pages)
29 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Certificate of re-registration from Private to Public Limited Company (1 page)
4 August 2003Application for reregistration from private to PLC (1 page)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003Balance Sheet (1 page)
4 August 2003Auditor's report (2 pages)
4 August 2003Memorandum and Articles of Association (8 pages)
4 August 2003Declaration on reregistration from private to PLC (1 page)
4 August 2003Auditor's statement (1 page)
25 September 2002Ad 18/01/02--------- £ si 4@1=4 £ ic 60003/60007 (2 pages)
25 September 2002Return made up to 20/07/02; change of members (8 pages)
5 June 2002Return made up to 20/07/99; full list of members; amend (6 pages)
17 May 2002Return made up to 20/07/99; full list of members (6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2001Return made up to 20/07/01; no change of members (7 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 August 2000Return made up to 01/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
19 February 1999£ nc 60000/60010 30/09/98 (1 page)
19 February 1999Ad 01/10/98--------- £ si 3@3=9 £ ic 60000/60009 (2 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 01/08/98; no change of members (4 pages)
28 August 1997Return made up to 01/08/97; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 August 1996Return made up to 01/08/96; full list of members (6 pages)
31 March 1996Accounting reference date notified as 31/12 (1 page)
11 December 1995Ad 26/09/95--------- £ si 1000@60 (2 pages)
11 December 1995Particulars of contract relating to shares (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
18 August 1995Incorporation (30 pages)