Company NameCarrimor UK Ltd.
Company StatusDissolved
Company Number04135626
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 4 months ago)
Dissolution Date11 May 2004 (19 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSoren Peter Sogaard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDenmark
StatusClosed
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrunbjerg 101
Halk Pr. Haderslev
6100
Director NameMr Peter Holm Moller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed28 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2004)
RoleManaging Director
Correspondence AddressWoodlands Holwood Park Avenue
Farnborough
Orpington
Kent
BR6 8NQ
Director NameKim Kromand
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed28 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address30 Rue Mont Royal
Mamer
8255
Luxembourg
Director NameRene Falch Oleson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed27 December 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 May 2004)
RoleManaging Director
Correspondence Address60 London Lane
Bromley
Kent
BR1 4HE
Secretary NameKim Kromand
NationalityDanish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Rue Mont Royal
Mamer
8255
Luxembourg
Secretary NameKim Hakonsson
NationalityDanish
StatusResigned
Appointed28 February 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2003)
RoleSolicitor
Correspondence AddressHaljmarsvej 5
Charlottenlund
Dk-2920
Denmark
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressProvident House
Burrell Row
Beckenham
Kent
BR3 1AT
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2004Secretary resigned (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
26 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 September 2003Secretary resigned (1 page)
25 February 2003Return made up to 04/01/03; full list of members (8 pages)
6 July 2002Full accounts made up to 31 December 2001 (12 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 January 2001Secretary resigned (1 page)
4 January 2001Incorporation (13 pages)