Company NameCarland (1997) Limited
Company StatusDissolved
Company Number03415847
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameDocktop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameJeffrey Whittall
NationalityBritish
StatusClosed
Appointed27 April 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 53 Tollington Park
London
N4 3QP
Director NamePeter Jachym
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1999)
RoleInvestment Banker
Correspondence Address173 East Hunting Ridge Road
Stamford
06903
Director NameJohn Tuke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1999)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Secretary NameJohn Tuke
NationalityBritish
StatusResigned
Appointed18 August 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1999)
RoleChartered Accountant
Correspondence AddressCedar Cottage Tanyard Lane
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressS J Berwin & Co
222 Grays Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
30 June 1999Registered office changed on 30/06/99 from: 40A dover street london W1X 3RB (1 page)
30 June 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Director resigned (1 page)
15 September 1998Registered office changed on 15/09/98 from: forty a dover street london W1X 3RB (1 page)
20 August 1998Registered office changed on 20/08/98 from: 5TH floor 130 jermyn street london SW1Y 4UJ (1 page)
23 July 1998Particulars of mortgage/charge (7 pages)
9 February 1998Memorandum and Articles of Association (13 pages)
5 February 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
22 August 1997Company name changed docktop LIMITED\certificate issued on 26/08/97 (3 pages)