Company NameCARR House Developments Limited
Company StatusDissolved
Company Number02386768
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJulian David Fifield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(2 years after company formation)
Appointment Duration18 years, 4 months (closed 15 September 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Secretary NameJulian David Fifield
NationalityBritish
StatusClosed
Appointed12 June 1991(2 years after company formation)
Appointment Duration18 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Director NameKenneth Neil Burrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 June 1991)
RoleCompany Director
Correspondence Address5 The Resolution
Nunthorpe
Middlesbrough
Cleveland
TS7 0HZ
Director NameIan Neville Fifield
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressHeron Bridge
Newsham
Richmond
North Yorkshire
DL11 7RE
Director NameMr Michael Mealing
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 June 1991)
RoleCompany Director
Correspondence Address74 Oulston Road
Stockton
Stockton On Tees
Cleveland
TS18 4HU
Secretary NameDavid Frank Stovell
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 June 1991)
RoleCompany Director
Correspondence Address82n High Street
Skelton
Cleveland
TS12 2DY

Location

Registered AddressHeron Bridge
Newsham
Richmond
North Yorkshire
DL11 7RE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNewsham
WardNewsham with Eppleby

Accounts

Latest Accounts30 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 February 2008Return made up to 05/05/07; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 30 March 2007 (1 page)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
6 June 2006Return made up to 05/05/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
18 May 2005Return made up to 05/05/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 05/05/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
23 May 2003Return made up to 05/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Accounting reference date extended from 30/09/01 to 30/03/02 (1 page)
11 June 2002Return made up to 05/05/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 June 2000Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 2000Return made up to 05/05/00; full list of members (6 pages)
8 June 1999Return made up to 05/05/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 July 1998Return made up to 05/05/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
24 June 1997Return made up to 05/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1996Accounts for a small company made up to 30 September 1995 (10 pages)
14 October 1996Accounts for a small company made up to 30 September 1994 (10 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
28 May 1996Return made up to 05/05/96; no change of members (4 pages)
23 May 1995Return made up to 05/05/95; full list of members (6 pages)