Company NameCaringham Limited
Company StatusDissolved
Company Number03038260
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 7 months ago)
Previous NameReadco 111 Limited

Business Activity

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

Directors

Director NameTrevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressKirkstone The Forge
Brancepeth
Durham
DH7 8EW
Director NameMr Joseph Whittingham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressGlengarriff Stokesley Road
Hutton Rudby
Yarm
Cleveland
TS15 0JJ
Secretary NameTrevor Cartner
NationalityBritish
StatusClosed
Appointed27 April 1995(1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 September 1999)
RoleCompany Director
Correspondence AddressKirkstone The Forge
Brancepeth
Durham
DH7 8EW
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House 29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 April 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1998Voluntary strike-off action has been suspended (1 page)
13 October 1998Voluntary strike-off action has been suspended (1 page)
16 September 1998Application for striking-off (1 page)
13 November 1997Full accounts made up to 30 June 1996 (11 pages)
26 October 1997Return made up to 27/03/97; full list of members (6 pages)
28 March 1996Return made up to 27/03/96; full list of members (6 pages)
15 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
1 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 May 1995Company name changed readco 111 LIMITED\certificate issued on 11/05/95 (4 pages)
10 May 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Ad 27/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 May 1995Memorandum and Articles of Association (16 pages)
27 March 1995Incorporation (40 pages)