Company NameCarver Services Limited
Company StatusDissolved
Company Number03694395
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)
Previous NameSkillframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMegan Jayne Tress
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 February 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Red House
29 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameMr Thomas Gregory James Tress
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Secretary NameMr Thomas Gregory James Tress
NationalityBritish
StatusClosed
Appointed17 February 1999(1 month after company formation)
Appointment Duration11 years, 11 months (closed 05 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 29 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,728
Current Liabilities£136,681

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 February 2011Final Gazette dissolved following liquidation (1 page)
5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Statement of affairs with form 4.19 (5 pages)
24 September 2009Statement of affairs with form 4.19 (5 pages)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-22
(1 page)
9 September 2009Registered office changed on 09/09/2009 from 138 walton road east molesey surrey KT8 0HP (1 page)
9 September 2009Registered office changed on 09/09/2009 from 138 walton road east molesey surrey KT8 0HP (1 page)
2 September 2009Company name changed skillframe LIMITED\certificate issued on 03/09/09 (2 pages)
2 September 2009Company name changed skillframe LIMITED\certificate issued on 03/09/09 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
12 January 2007Return made up to 12/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
23 February 2006Return made up to 12/01/06; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Return made up to 12/01/05; full list of members (7 pages)
16 March 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2003Return made up to 12/01/03; full list of members (7 pages)
20 February 2003Return made up to 12/01/03; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 January 2002Return made up to 12/01/02; full list of members (6 pages)
27 January 2002Return made up to 12/01/02; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 February 2000Return made up to 12/01/00; full list of members (6 pages)
23 February 2000Return made up to 12/01/00; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: the red house 29 palace road east molesey surrey KT8 9DJ (1 page)
1 September 1999Registered office changed on 01/09/99 from: the red house 29 palace road east molesey surrey KT8 9DJ (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
15 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
15 March 1999Registered office changed on 15/03/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
15 March 1999Registered office changed on 15/03/99 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
15 March 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
23 February 1999New secretary appointed;new director appointed (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed;new director appointed (3 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
12 January 1999Incorporation (11 pages)