Company NameCarmont Limited
Company StatusDissolved
Company Number02947311
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Hogan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(1 year, 8 months after company formation)
Appointment Duration7 years (closed 25 March 2003)
RoleCompany Director
Correspondence Address1 Burntwood Bank
Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Secretary NameIrene Wallace Hogan
NationalityBritish
StatusClosed
Appointed01 July 2002(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 25 March 2003)
RoleCompany Director
Correspondence Address1 Burntwood Bank
Hemsworth
Pontefract
West Yorkshire
WF9 4RJ
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NamePhilip Fletcher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1996)
RoleBuilding Manager
Correspondence Address93 Park Grove
Barnsley
South Yorkshire
S70 1QE
Secretary NameJulie Horsfall
NationalityBritish
StatusResigned
Appointed12 August 1994(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 Addy Crescent
South Elmsall
Pontefract
West Yorkshire
WF9 2XF
Secretary NameStephen Walton
NationalityBritish
StatusResigned
Appointed30 April 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address16 Spinners Way
Mirfield
West Yorkshire
WF14 8PU

Location

Registered AddressJ & V Printing Services Limited
Langthwaite Grange Industrial Es
South Kirkby, Pontefract
West Yorkshire
WF9 3AP
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishSouth Kirkby and Moorthorpe
WardSouth Elmsall and South Kirkby
Built Up AreaSouth Elmsall/South Kirkby

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2002Application for striking-off (1 page)
17 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002New secretary appointed (2 pages)
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
13 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
13 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
4 August 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 July 1998Return made up to 07/07/98; no change of members (4 pages)
23 July 1997Return made up to 11/07/97; no change of members
  • 363(287) ‐ Registered office changed on 23/07/97
(4 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 2 violet farm court brierley barnsley south yorkshire (1 page)
20 January 1997Return made up to 11/07/95; full list of members (5 pages)
20 January 1997Return made up to 11/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 March 1996Director resigned (2 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996New director appointed (2 pages)