Company NameChris Carr Associates Limited
Company StatusDissolved
Company Number02001115
CategoryPrivate Limited Company
Incorporation Date18 March 1986(38 years, 1 month ago)
Dissolution Date5 February 2014 (10 years, 2 months ago)
Previous NamePeltdock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher James Carr
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(5 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 05 February 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Orchard Lane, Goathland
Whitby
North Yorkshire
YO22 5JX
Secretary NameMrs Clare Challis Carr
NationalityBritish
StatusClosed
Appointed01 July 1995(9 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Goathland
North Yorkshire
YO22 5JX
Director NameMr Mark James Booth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(11 years, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 05 February 2014)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address11 Crowden Walk
Pogmoor
Barnsley
South Yorkshire
S75 2LU
Director NameSteven Lang
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleDesigner
Correspondence Address15 Hunters Avenue
Barnsley
South Yorkshire
S70 6PL
Secretary NameSteven Lang
NationalityBritish
StatusResigned
Appointed30 August 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address15 Hunters Avenue
Barnsley
South Yorkshire
S70 6PL

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
5 November 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (11 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 July 2013 (11 pages)
10 September 2012Liquidators' statement of receipts and payments to 4 July 2012 (8 pages)
10 September 2012Liquidators statement of receipts and payments to 4 July 2012 (8 pages)
10 September 2012Liquidators statement of receipts and payments to 4 July 2012 (8 pages)
10 September 2012Liquidators' statement of receipts and payments to 4 July 2012 (8 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-05
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Statement of affairs with form 4.19 (6 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2011Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 27 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 10
(5 pages)
16 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 10
(5 pages)
15 September 2010Director's details changed for Mr Mark Booth on 30 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Mark Booth on 30 August 2010 (2 pages)
25 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 10
(4 pages)
25 May 2010Resolutions
  • RES13 ‐ Shareholder 06/05/2010
(1 page)
25 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 10
(4 pages)
25 May 2010Resolutions
  • RES13 ‐ Shareholder 06/05/2010
(1 page)
25 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 10
(4 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
23 September 2009Return made up to 30/08/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Return made up to 30/08/08; full list of members (3 pages)
30 September 2008Director's change of particulars / christopher carr / 01/01/1996 (2 pages)
30 September 2008Secretary's Change of Particulars / clare carr / 01/01/1996 / Title was: , now: mrs; HouseName/Number was: , now: orchard farm; Street was: orchard farm, now: orchard lane; Area was: , now: goathland; Post Town was: goathland, now: whitby (2 pages)
30 September 2008Return made up to 30/08/08; full list of members (3 pages)
30 September 2008Director's change of particulars / mark booth / 01/08/2008 (2 pages)
30 September 2008Director's Change of Particulars / christopher carr / 01/01/1996 / Title was: , now: mr; HouseName/Number was: , now: orchard farm; Street was: orchard farm, now: orchard lane; Area was: orchard lane, goathland, now: goathland (2 pages)
30 September 2008Secretary's change of particulars / clare carr / 01/01/1996 (2 pages)
30 September 2008Director's Change of Particulars / mark booth / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 11; Street was: 14 queensway gawber, now: crowden walk; Area was: , now: pogmoor; Post Code was: S75 2QF, now: S75 2LU; Country was: , now: united kingdom (2 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 6A east gate barnsley s yorkshire S70 2EP (1 page)
12 September 2007Return made up to 30/08/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 6A east gate barnsley s yorkshire S70 2EP (1 page)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 October 2006Return made up to 30/08/06; full list of members (2 pages)
10 October 2006Return made up to 30/08/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 30/08/05; full list of members (2 pages)
8 September 2005Secretary's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 30/08/05; full list of members (2 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
2 September 2004Return made up to 30/08/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 September 2003Return made up to 30/08/03; full list of members (7 pages)
14 September 2003Return made up to 30/08/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 August 2002Return made up to 30/08/02; full list of members (7 pages)
28 August 2002Return made up to 30/08/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 September 2000Return made up to 30/08/00; full list of members (6 pages)
19 September 2000Return made up to 30/08/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
7 September 1999Return made up to 30/08/99; no change of members (4 pages)
7 October 1998Return made up to 30/08/98; full list of members (6 pages)
7 October 1998Return made up to 30/08/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
25 September 1997Return made up to 30/08/97; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
23 September 1996Return made up to 30/08/96; no change of members (4 pages)
23 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 November 1995Return made up to 30/08/95; full list of members (6 pages)
6 November 1995Return made up to 30/08/95; full list of members (6 pages)