Company NameCarmichael Contractors (Doncaster) Limited
Company StatusDissolved
Company Number01438253
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrenda Anne Carmichael
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressLowlands Station Road
Rossington
Doncaster
South Yorkshire
DN11 0EB
Director NameRobert Gowans Carmichael
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressLowlands Station Road
Rossington
Doncaster
South Yorkshire
DN11 0EB
Secretary NameBrenda Anne Carmichael
NationalityBritish
StatusClosed
Appointed14 March 1991(11 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressLowlands Station Road
Rossington
Doncaster
South Yorkshire
DN11 0EB

Location

Registered AddressC/O Wilshaw & Ellis Pillar House
21 South Parade
Doncaster
South Yorkshire
DN1 2DJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£3,171
Cash£15,246
Current Liabilities£12,085

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
31 March 2004Return made up to 14/03/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 May 2003Return made up to 14/03/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 October 2002Registered office changed on 07/10/02 from: lowlands station road rossington doncaster south yorkshire DN11 0EB (1 page)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 April 2001Return made up to 14/03/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: bankwood lane bankwood trading estate rossington doncaster south yorkshire DN11 0PS (1 page)
9 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 March 2000Return made up to 14/03/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 March 1999Return made up to 14/03/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 March 1998Return made up to 14/03/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 14/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
(4 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 March 1996Return made up to 14/03/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 April 1995Return made up to 14/03/95; no change of members (4 pages)