Company NameCarskiey Limited
Company StatusDissolved
Company Number00808859
CategoryPrivate Limited Company
Incorporation Date12 June 1964(59 years, 11 months ago)
Dissolution Date24 October 2012 (11 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Margaret Marion Brown
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(27 years after company formation)
Appointment Duration21 years, 4 months (closed 24 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Dunavard Road
Garelochhead
Dunbartonshire
G84 0AB
Scotland
Director NameMrs Susan Elizabeth Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityNamibian
StatusClosed
Appointed12 June 1991(27 years after company formation)
Appointment Duration21 years, 4 months (closed 24 October 2012)
RoleHousewife
Country of ResidenceNamibia
Correspondence Address12 Pavlov Street
PO Box 6612
Windheok 9000
Namibia
Secretary NameMorna Paterson
NationalityBritish
StatusClosed
Appointed14 April 2004(39 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 24 October 2012)
RoleFarmers Union Group Secretary
Correspondence AddressFairwinds
Port Righ Carradale
Campbeltown
Argyll
PA28 6SE
Scotland
Director NameMrs Emma Sarah Mitchell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1995)
RoleHousewife
Correspondence AddressAmbleside Barran
Kilmore
Oban
Argyll
PA34 4XR
Scotland
Director NameMrs Victoria Anne Muskett
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed12 June 1991(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 1995)
RoleHousewife
Correspondence AddressP.O. Box 2292
Knysna 6570
Cape
South Africa
Director NameMr Alexander Grant Rennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed12 June 1991(27 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 1995)
RoleDirector/Engineer
Correspondence AddressPO Box 3405
Pietermaritzburg
3200 Natal
Foreign
Secretary NameMr Robert Harvey Craig
NationalityBritish
StatusResigned
Appointed12 June 1991(27 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5 at 1M M Brown
50.00%
Ordinary
5 at 1S E Brown
50.00%
Ordinary

Financials

Year2014
Turnover£319,661
Gross Profit£165,704
Net Worth£153,378
Cash£4,058
Current Liabilities£84,057

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 May

Filing History

24 October 2012Final Gazette dissolved following liquidation (1 page)
24 October 2012Final Gazette dissolved following liquidation (1 page)
24 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (3 pages)
24 July 2012Liquidators statement of receipts and payments to 12 July 2012 (3 pages)
24 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
24 July 2012Liquidators' statement of receipts and payments to 12 July 2012 (3 pages)
24 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
20 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Appointment of a voluntary liquidator (1 page)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
8 June 2011Declaration of solvency (6 pages)
8 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
(4 pages)
8 June 2011Declaration of solvency (6 pages)
15 April 2011Current accounting period extended from 28 November 2010 to 28 May 2011 (4 pages)
15 April 2011Current accounting period extended from 28 November 2010 to 28 May 2011 (4 pages)
26 January 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
26 January 2011Total exemption full accounts made up to 30 November 2009 (11 pages)
21 June 2010Director's details changed for Mrs Susan Elizabeth Brown on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Margaret Marion Brown on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 10
(5 pages)
21 June 2010Director's details changed for Mrs Susan Elizabeth Brown on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 10
(5 pages)
21 June 2010Director's details changed for Mrs Margaret Marion Brown on 12 June 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
26 August 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
8 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
8 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
30 December 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
17 December 2007Auditor's resignation (1 page)
17 December 2007Auditor's resignation (1 page)
31 July 2007Return made up to 12/06/07; no change of members (7 pages)
31 July 2007Return made up to 12/06/07; no change of members (7 pages)
26 September 2006Full accounts made up to 30 November 2005 (13 pages)
26 September 2006Full accounts made up to 30 November 2005 (13 pages)
4 July 2006Return made up to 12/06/06; full list of members (7 pages)
4 July 2006Return made up to 12/06/06; full list of members (7 pages)
31 August 2005Full accounts made up to 28 November 2004 (14 pages)
31 August 2005Full accounts made up to 28 November 2004 (14 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 June 2005Return made up to 12/06/05; full list of members (7 pages)
14 September 2004Full accounts made up to 30 November 2003 (13 pages)
14 September 2004Full accounts made up to 30 November 2003 (13 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
14 January 2004Memorandum and Articles of Association (9 pages)
14 January 2004Memorandum and Articles of Association (9 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Full accounts made up to 30 November 2002 (13 pages)
22 September 2003Full accounts made up to 30 November 2002 (13 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
21 June 2003Return made up to 12/06/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: barclays house 41 park cross street leeds LS1 2QH (1 page)
14 March 2003Registered office changed on 14/03/03 from: barclays house 41 park cross street leeds LS1 2QH (1 page)
27 July 2002Full accounts made up to 30 November 2001 (12 pages)
27 July 2002Full accounts made up to 30 November 2001 (12 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
17 June 2002Return made up to 12/06/02; full list of members (7 pages)
9 August 2001Full accounts made up to 30 November 2000 (12 pages)
9 August 2001Full accounts made up to 30 November 2000 (12 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 June 2000Return made up to 12/06/00; full list of members (6 pages)
23 May 2000Full accounts made up to 30 November 1999 (12 pages)
23 May 2000Full accounts made up to 30 November 1999 (12 pages)
21 June 1999Full accounts made up to 30 November 1998 (12 pages)
21 June 1999Return made up to 12/06/99; no change of members (4 pages)
21 June 1999Full accounts made up to 30 November 1998 (12 pages)
21 June 1999Return made up to 12/06/99; no change of members (4 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
10 July 1998Return made up to 12/06/98; full list of members (6 pages)
10 May 1998Full accounts made up to 30 November 1997 (12 pages)
10 May 1998Full accounts made up to 30 November 1997 (12 pages)
3 July 1997Return made up to 12/06/97; no change of members (4 pages)
3 July 1997Return made up to 12/06/97; no change of members (4 pages)
25 May 1997Full accounts made up to 30 November 1996 (12 pages)
25 May 1997Full accounts made up to 30 November 1996 (12 pages)
24 June 1996Return made up to 12/06/96; change of members (6 pages)
24 June 1996Return made up to 12/06/96; change of members (6 pages)
20 May 1996Full accounts made up to 28 November 1995 (12 pages)
20 May 1996Full accounts made up to 28 November 1995 (12 pages)
5 December 1995Registered office changed on 05/12/95 from: 25 new street square london EC4A 3LN (1 page)
5 December 1995Registered office changed on 05/12/95 from: 25 new street square london EC4A 3LN (1 page)
26 October 1995Full accounts made up to 28 November 1994 (12 pages)
26 October 1995Full accounts made up to 28 November 1994 (12 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 June 1964Incorporation (14 pages)
12 June 1964Incorporation (14 pages)