Company NameCarco Build Material Investment Company Limited
Company StatusDissolved
Company Number04696612
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameJean Francois Meillard
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration2 years, 2 months (closed 30 May 2006)
RoleTax Advisor
Country of ResidenceSwitzerland
Correspondence AddressAvenue Vinet 25
Lausanne
Ch-1004
Foreign
Director NameDaniel Montandon
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration2 years, 2 months (closed 30 May 2006)
RoleMarketing And Management Consu
Correspondence AddressRoute De La Conversion 54
Lutry
Vd 1095
Ch 1095
Secretary NameHansard Management Services Limited (Corporation)
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration2 years, 2 months (closed 30 May 2006)
Correspondence AddressSuite C3 Hirzel Court
St Peter Port
Guernsey
GY1 2NL
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameLesley Anne Berry
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleChartered Secretary
Correspondence AddressFlat 1 Cartref
Chapel Lane St Helier
Jersey
JE2 4QN
Director NameMr Peter James Nicolle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleChartered Banker
Country of ResidenceJesey
Correspondence AddressVue De La Mer, Travers Farm Lane
La Route Du Noirmont, St. Brelade
Jersey
Channel Islands
JE3 8LA
Secretary NameProfessional Trust Company Limited (Corporation)
StatusResigned
Appointed22 May 2003(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2004)
Correspondence AddressThirty Six Hilgrove Street
St Helier
Jersey
JE4 8TR

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
18 June 2004New secretary appointed (2 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
20 April 2004Registered office changed on 20/04/04 from: suite 100 11 saint jamess place london SW1A 1NP (1 page)
19 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (3 pages)
15 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 May 2003New director appointed (3 pages)