Company NameCarrier Supermarket Limited
Company StatusDissolved
Company Number05426916
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameParcel Claims Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Martin John Day
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMeadow Lea London Road
Washington
Pulborough
West Sussex
RH20 4AZ
Director NameMr Neil David Cotty
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Colworth
PO20 2DS
Secretary NameMr Neil David Cotty
NationalityBritish
StatusClosed
Appointed29 October 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Colworth
PO20 2DS
Secretary NameJane Elizabeth Day
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCanada House
16 Oak Tree Lane
Haslemere
Surrey
GU27 1PQ

Location

Registered Address2nd Floor Grosvenor Gardens House
35/37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Martin John Day
50.00%
Ordinary
50 at £1Neil Cotty
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(5 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 100
(5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Norman Alexander & Co 5th Floor Grosvenor Gardens Hous 35-37 Grosvenor Gardens London SW1W 0BS on 11 May 2011 (1 page)
11 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hous 35-37 Grosvenor Gardens London SW1W 0BS on 11 May 2011 (1 page)
10 May 2011Director's details changed for Martin John Day on 18 April 2011 (2 pages)
10 May 2011Director's details changed for Martin John Day on 18 April 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 August 2009Company name changed parcel claims LIMITED\certificate issued on 25/08/09 (2 pages)
25 August 2009Company name changed parcel claims LIMITED\certificate issued on 25/08/09 (2 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 18/04/09; full list of members (4 pages)
12 August 2009Return made up to 18/04/09; full list of members (4 pages)
11 August 2009Secretary's change of particulars / neil cotty / 31/10/2008 (1 page)
11 August 2009Secretary's Change of Particulars / neil cotty / 31/10/2008 / HouseName/Number was: , now: the white house; Street was: 13 cedar drive, now: colworth; Post Town was: chichester, now: ; Post Code was: PO19 3EH, now: PO20 2DS (1 page)
13 August 2008Accounts made up to 31 March 2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 April 2008Director's Change of Particulars / neil cotty / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the white house; Street was: 17 church street, now: colworth; Post Town was: littlehampton, now: ; Region was: west sussex, now: ; Post Code was: BN17 5EL, now: PO20 2DS (2 pages)
21 April 2008Appointment Terminated Secretary jane day (1 page)
21 April 2008Director's change of particulars / martin day / 01/01/2008 (1 page)
21 April 2008Director's change of particulars / neil cotty / 01/04/2008 (2 pages)
21 April 2008Appointment terminated secretary jane day (1 page)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Director's Change of Particulars / martin day / 01/01/2008 / HouseName/Number was: , now: 5; Street was: canada house, now: manor house tortington manor; Area was: 16 oak tree lane, now: ford road; Post Town was: haslemere, now: arundel; Region was: surrey, now: w sussex; Post Code was: GU27 1PQ, now: BN17 0FA (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
13 June 2007Accounts made up to 31 March 2007 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
30 April 2007Return made up to 18/04/07; full list of members (3 pages)
17 May 2006Accounts made up to 31 March 2006 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
25 April 2006Return made up to 18/04/06; full list of members (3 pages)
13 July 2005Registered office changed on 13/07/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
13 July 2005Registered office changed on 13/07/05 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
24 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 April 2005Incorporation (17 pages)
18 April 2005Incorporation (17 pages)