Company NameCardrow Limited
Company StatusDissolved
Company Number04065591
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(10 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 12 January 2021)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul Andrew May
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressCr3
Secretary NameBrenton Albert Parr
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Cork Square
Wapping
London
E1W 2NG
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed29 August 2001(11 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameAndrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2006)
RoleClaims Consultant
Correspondence Address20 Lowdells Close
East Grinstead
West Sussex
RH19 2HB
Director NameMr Peter William O Neill
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2006)
RoleLoss Adjuster
Correspondence AddressLwyfenni 549 Clydach Road
Ynystawe
Swansea
SA6 5AA
Wales
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2008)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 2008)
RoleInsurance Manager Solicitor
Country of ResidenceEngland
Correspondence Address19 Belsize Road
London
NW6 4RX
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Director NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Director NameMr Gavin John MacDonagh
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2012(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitectcplc.com
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Lcl Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2017Notification of Lcl Acquisitions Limited as a person with significant control on 18 September 2017 (2 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Termination of appointment of George Fitzsimons as a director (1 page)
8 November 2012Appointment of Mr Ivan John Keane as a director (2 pages)
2 October 2012Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages)
2 October 2012Director's details changed for Mr George William Fitzsimons on 3 September 2012 (2 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 April 2012Appointment of Mr Thomas Damian Ely as a director (2 pages)
12 April 2012Appointment of Mr Gavin John Macdonagh as a director (2 pages)
12 April 2012Termination of appointment of Gavin Macdonagh as a director (1 page)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Return made up to 05/09/09; full list of members (4 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2008Appointment terminated director ivan keane (1 page)
8 October 2008Director appointed keith towers (3 pages)
8 October 2008Appointment terminated director thomas ely (1 page)
8 October 2008Director appointed andrew brannon (3 pages)
19 September 2008Company name changed ctc two LIMITED\certificate issued on 19/09/08 (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 05/09/08; full list of members (4 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
5 September 2007Return made up to 05/09/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 May 2007Company name changed charles taylor adjusting LIMITED\certificate issued on 01/05/07 (2 pages)
2 April 2007Company name changed charles taylor loss adjusting li mited\certificate issued on 02/04/07 (2 pages)
9 March 2007New director appointed (3 pages)
5 March 2007Company name changed resolve global LIMITED\certificate issued on 05/03/07 (2 pages)
2 March 2007New director appointed (3 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (3 pages)
7 September 2006Return made up to 05/09/06; full list of members (2 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 September 2005Location of register of members (1 page)
14 September 2005Return made up to 05/09/05; full list of members (2 pages)
30 September 2004New director appointed (2 pages)
28 September 2004Return made up to 05/09/04; full list of members (6 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Return made up to 05/09/03; full list of members (6 pages)
30 December 2002Director resigned (1 page)
3 October 2002Return made up to 05/09/02; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 May 2002Director's particulars changed (1 page)
2 October 2001Return made up to 05/09/01; full list of members (6 pages)
4 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Registered office changed on 04/09/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 September 2000Incorporation (16 pages)