Company NameCarraldo Limited
Company StatusDissolved
Company Number03344165
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date24 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lauritzen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(10 years after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Wentworth Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Jan Egtved Pedersen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed20 April 2007(10 years after company formation)
Appointment Duration2 years, 2 months (closed 24 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2009)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMichael Charles Weston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1998)
RoleCEO
Correspondence AddressCloverdale
17 Pipers Close
Cobham
Surrey
KT11 3AY
Director NameMr David Henry Langridge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1998)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Cornwells Bank
North Chailey
Lewes
East Sussex
BN8 4RD
Secretary NameMr David Henry Langridge
NationalityBritish
StatusResigned
Appointed14 May 1997(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1998)
RoleChartered Acct
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Cornwells Bank
North Chailey
Lewes
East Sussex
BN8 4RD
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Director NamePeter Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Secretary NamePeter Hodgson
NationalityBritish
StatusResigned
Appointed23 February 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Director NamePeter John Kirkpatrick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2005)
RoleGroup Executive
Correspondence Address30 Ennerdale Drive
Aughton
Ormskirk
Lancashire
L39 5HF
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleCompany Director
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Director NameMr Timothy John Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanland Lodge
West End, Swanland
Hull
East Yorkshire
HU14 3PE
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(5 years, 7 months after company formation)
Appointment Duration5 years (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(9 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2008Appointment of a voluntary liquidator (1 page)
10 October 2008Declaration of solvency (3 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Appointment terminated director nigel peet (1 page)
10 April 2008Appointment terminated director timothy smith (1 page)
10 April 2008Appointment terminated director martin gilbert (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 July 2007New director appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New director appointed (1 page)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
17 April 2007Return made up to 02/04/07; full list of members (2 pages)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 April 2006Registered office changed on 03/04/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
27 May 2005New director appointed (2 pages)
5 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(3 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
6 December 2002New director appointed (2 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
15 April 2002Return made up to 02/04/02; full list of members (6 pages)
7 February 2002Registered office changed on 07/02/02 from: express dairies PLC express house meridian east meridian business park leicester LE3 2TP (1 page)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/01/01
(1 page)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
18 September 2000New director appointed (3 pages)
14 September 2000New secretary appointed (2 pages)
11 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
26 April 2000Return made up to 02/04/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Auditor's resignation (1 page)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: sheffield park uckfield east sussex TN22 3QD (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
4 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1997£ nc 50000/500000 10/06/97 (1 page)
24 June 1997Ad 30/05/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
2 April 1997Incorporation (16 pages)