Company NameCarronades Property Management Limited
Company StatusDissolved
Company Number05279527
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Martin Douglas Watson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Coptleigh
Houghton Le Spring
Tyne And Wear
DH5 8JE
Director NameMr Paul William Hutchinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St Margarets Avenue
London
N20 9LL
Director NameDr John Allen Bryant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address23 Monmouth Street
Topsham
Exeter
Devon
EX3 0AJ
Director NameProf Roger Allen Leigh
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address1 Chippenham House
Southacre Drive
Cambridge
Cambridgeshire
CB2 2TX
Secretary NameMiss Christine Anne Trimmer
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Keats Close
Basingstoke
Hampshire
RG24 9BS
Director NameProf Ian Alistair Johnston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2009)
RoleProfessor
Country of ResidenceScotland
Correspondence Address17 Hallowhill St Andrews
Fife
KY16 8SF
Scotland
Director NameProf Michael Meyrick Burrell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgestones Little Dale
Litton
Buxton
Derbyshire
SK17 8QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCharles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Society For Experimental Biology
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£22,135
Current Liabilities£27,270

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(4 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(4 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Termination of appointment of Michael Burrell as a director (1 page)
3 May 2012Termination of appointment of Michael Meyrick Burrell as a director on 30 April 2012 (1 page)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
17 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
12 April 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 April 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
18 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
6 January 2011Appointment of Dr Martin Douglas Watson as a director (2 pages)
6 January 2011Termination of appointment of Ian Johnston as a director (1 page)
6 January 2011Appointment of Dr Martin Douglas Watson as a director (2 pages)
6 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Ian Johnston as a director (1 page)
6 January 2011Termination of appointment of John Bryant as a director (1 page)
6 January 2011Appointment of Professor Michael Meyrick Burrell as a director (2 pages)
6 January 2011Appointment of Mr Paul William Hutchinson as a director (2 pages)
6 January 2011Termination of appointment of John Bryant as a director (1 page)
6 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Christine Anne Trimmer as a secretary (1 page)
6 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU United Kingdom on 6 January 2011 (1 page)
6 January 2011Appointment of Mr Paul William Hutchinson as a director (2 pages)
6 January 2011Termination of appointment of Christine Anne Trimmer as a secretary (1 page)
6 January 2011Appointment of Professor Michael Meyrick Burrell as a director (2 pages)
16 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
16 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
11 January 2010Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page)
11 January 2010Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages)
11 January 2010Registered office address changed from 3 the Carronades, New Road Southampton Hants SO14 0AA on 11 January 2010 (1 page)
11 January 2010Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 January 2010Registered office address changed from 3 the Carronades, New Road Southampton Hants SO14 0AA on 11 January 2010 (1 page)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page)
11 January 2010Director's details changed for Prof Ian Alistar Johnston on 8 November 2009 (2 pages)
11 January 2010Secretary's details changed for Miss Christine Trimmer on 8 November 2009 (1 page)
22 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
22 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
17 December 2008Return made up to 08/11/08; full list of members (3 pages)
17 December 2008Return made up to 08/11/08; full list of members (3 pages)
14 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
4 January 2008Return made up to 08/11/07; full list of members (2 pages)
4 January 2008Return made up to 08/11/07; full list of members (2 pages)
15 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
15 June 2007Accounts for a small company made up to 31 August 2006 (6 pages)
24 November 2006Return made up to 08/11/06; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Return made up to 08/11/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 August 2005 (11 pages)
21 April 2006Full accounts made up to 31 August 2005 (11 pages)
5 December 2005Return made up to 08/11/05; full list of members (2 pages)
5 December 2005Return made up to 08/11/05; full list of members (2 pages)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
15 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
15 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
8 November 2004Incorporation (17 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Incorporation (17 pages)