Company NameKarton Karriers Limited
DirectorDorothy Anita Campbell
Company StatusDissolved
Company Number03280281
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Previous NameEurotwist Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDorothy Anita Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence AddressThe Laurels 37 Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NE
Secretary NameBernard Patrick Campbell
NationalityBritish
StatusCurrent
Appointed30 April 1998(1 year, 5 months after company formation)
Appointment Duration26 years
RoleSecretary
Correspondence AddressThe Laurels 37 Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBernard Patrick Campbell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressThe Laurels 37 Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NE
Secretary NameDorothy Anita Campbell
NationalityBritish
StatusResigned
Appointed03 March 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1998)
RoleSecretary
Correspondence AddressThe Laurels 37 Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NE

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 June 2002Dissolved (1 page)
1 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
25 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1999Appointment of a voluntary liquidator (1 page)
25 January 1999Statement of affairs (5 pages)
21 December 1998Registered office changed on 21/12/98 from: lockhead road alexandra dock hedon road hull east yorkshire HU9 1TA (1 page)
20 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 June 1998Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
13 January 1998Return made up to 19/11/97; full list of members (6 pages)
23 December 1997Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: avenue house 157 high street hull east yorkshire HU1 1NP (1 page)
21 March 1997Company name changed eurotwist LIMITED\certificate issued on 24/03/97 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 1997New director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 November 1996Incorporation (18 pages)