Company NameCarnbrea Limited
Company StatusDissolved
Company Number03571732
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 10 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)
Previous NameH20 Contract Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheila Mary Crompton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Farm
Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameWilliam Yardley Crompton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressWell Farm Charsfield
Woodbridge
Suffolk
IP13 7PW
Secretary NameWilliam Yardley Crompton
NationalityBritish
StatusClosed
Appointed14 October 1998(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressWell Farm Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
19 June 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2009Application for striking-off (1 page)
28 May 2009Return made up to 21/05/09; full list of members (3 pages)
4 March 2009Resolutions
  • RES13 ‐ Audit exemption 09/02/2009
(1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Return made up to 21/05/08; full list of members (3 pages)
31 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2007Return made up to 21/05/07; no change of members (7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
29 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2006Return made up to 21/05/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2005Return made up to 21/05/05; full list of members (7 pages)
5 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
31 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 June 2003Return made up to 21/05/03; full list of members (7 pages)
13 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
12 June 2001Return made up to 21/05/01; full list of members (6 pages)
20 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
25 September 2000Company name changed H20 contract services LIMITED\certificate issued on 26/09/00 (2 pages)
8 June 2000Return made up to 21/05/00; full list of members (6 pages)
4 May 2000Company name changed phoenix contract services limite d\certificate issued on 05/05/00 (2 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1999Return made up to 21/05/99; full list of members (6 pages)
21 October 1998Registered office changed on 21/10/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 May 1998Incorporation (16 pages)