Company NameCarnnoisseur  Limited
Company StatusDissolved
Company Number05297613
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Neville Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleFuneral Arranger
Country of ResidenceEngland
Correspondence Address36 Byron Road
Maltby
Rotherham
South Yorkshire
S66 7LR
Director NameMrs Janet Mary Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address39 Sherwood Avenue
Gomersal
Cleckheaton
West Yorkshire
BD19 4RW
Secretary NameDarren Neville Brown
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleFuneral Arranger
Country of ResidenceEngland
Correspondence Address36 Byron Road
Maltby
Rotherham
South Yorkshire
S66 7LR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 8 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

1 at £1Darren Neville Brown
50.00%
Ordinary
1 at £1Janet Mary Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,612
Cash£2,026
Current Liabilities£86,946

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
11 February 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
11 February 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
(5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 January 2010Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Director's details changed for Darren Neville Brown on 4 January 2010 (2 pages)
28 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Janet Mary Brown on 23 October 2009 (2 pages)
28 January 2010Director's details changed for Janet Mary Brown on 23 October 2009 (2 pages)
6 March 2009Director and Secretary's Change of Particulars / darren brown / 01/12/2008 / (1 page)
6 March 2009Director and secretary's change of particulars / darren brown / 01/12/2008 (1 page)
6 March 2009Director and secretary's change of particulars / darren brown / 01/12/2008 (1 page)
6 March 2009Director and Secretary's Change of Particulars / darren brown / 01/12/2008 / HouseName/Number was: , now: 36; Street was: 4 laceby close, now: byron road; Area was: , now: maltby; Post Code was: S66 3YF, now: S66 7LR (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 January 2009Return made up to 26/11/08; full list of members (4 pages)
24 January 2009Return made up to 26/11/08; full list of members (4 pages)
28 January 2008Return made up to 26/11/07; full list of members (2 pages)
28 January 2008Return made up to 26/11/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Registered office changed on 12/07/07 from: 4 laceby close rotherham south yorkshire S66 3YF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4 laceby close rotherham south yorkshire S66 3YF (1 page)
30 January 2007Return made up to 26/11/06; full list of members (2 pages)
30 January 2007Return made up to 26/11/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 26/11/05; full list of members (7 pages)
3 April 2006Return made up to 26/11/05; full list of members (7 pages)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
14 December 2004Registered office changed on 14/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed;new director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
26 November 2004Incorporation (8 pages)
26 November 2004Incorporation (8 pages)