Company NameCaroflex Limited
Company StatusDissolved
Company Number04840923
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Roy Baker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleEngineer
Correspondence Address16 Exley Crescent
Keighley
Yorkshire
BD21 1NE
Secretary NameAmanda Jane Baker
NationalityBritish
StatusClosed
Appointed31 May 2004(10 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 29 June 2010)
RoleCompany Director
Correspondence Address16 Exley Crescent
Keighley
West Yorkshire
BD21 1NE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNeville Baker
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleRetired
Correspondence Address43 Uplands Avenue
Clayton Heights
Bradford
Yorkshire
BD13 1ER
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Nicholas James Baker
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Eldwick
Bingley
West Yorkshire
BD16 3DS
Secretary NameJohn Mathew Patrick Oddy
NationalityBritish
StatusResigned
Appointed08 October 2003(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 16 August 2004)
RoleAccountant
Correspondence Address24 Far Mead Croft
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£28,023
Cash£9,750
Current Liabilities£8,593

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
2 September 2009Return made up to 22/07/09; full list of members (3 pages)
2 September 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
30 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
8 September 2008Return made up to 22/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 22/07/07; full list of members (2 pages)
31 August 2007Return made up to 22/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor road bradford west yorkshire BD1 4QB (1 page)
30 August 2006Return made up to 22/07/06; full list of members (2 pages)
30 August 2006Return made up to 22/07/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Return made up to 22/07/05; full list of members (2 pages)
9 January 2006Return made up to 22/07/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
27 August 2004Return made up to 22/07/04; full list of members (7 pages)
27 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Registered office changed on 08/06/04 from: 95 high street yeadon leeds LS19 7TA (1 page)
8 June 2004Registered office changed on 08/06/04 from: 95 high street yeadon leeds LS19 7TA (1 page)
8 June 2004New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
14 August 2003Registered office changed on 14/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Incorporation (18 pages)