Company NameCarousel Envelopes Limited
Company StatusDissolved
Company Number05646502
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameCarousel Print And Print Finishing Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameCarol Morley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fairfax Avenue
Drighlington
Bradford
BD11 1DN
Director NameRussell Morley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fairfax Avenue
Drighlington
Bradford
BD11 1DN
Secretary NameCarol Morley
NationalityBritish
StatusClosed
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fairfax Avenue
Drighlington
Bradford
BD11 1DN

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Carol Morley
50.00%
Ordinary
50 at £1Russell Morley
50.00%
Ordinary

Financials

Year2014
Net Worth-£158,144
Cash£4,295
Current Liabilities£637,065

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Notice of move from Administration to Dissolution (17 pages)
30 April 2013Administrator's progress report to 22 April 2013 (17 pages)
30 April 2013Administrator's progress report to 22 April 2013 (17 pages)
30 April 2013Notice of move from Administration to Dissolution on 22 April 2013 (17 pages)
4 December 2012Notice of extension of period of Administration (1 page)
4 December 2012Administrator's progress report to 14 November 2012 (20 pages)
4 December 2012Administrator's progress report to 14 November 2012 (20 pages)
4 December 2012Notice of extension of period of Administration (1 page)
4 July 2012Administrator's progress report to 7 June 2012 (18 pages)
4 July 2012Administrator's progress report to 7 June 2012 (18 pages)
4 July 2012Administrator's progress report to 7 June 2012 (18 pages)
8 March 2012Result of meeting of creditors (35 pages)
8 March 2012Result of meeting of creditors (35 pages)
7 February 2012Statement of affairs with form 2.14B/2.15B (9 pages)
7 February 2012Statement of affairs with form 2.14B/2.15B (9 pages)
2 February 2012Statement of administrator's proposal (35 pages)
2 February 2012Statement of administrator's proposal (35 pages)
17 January 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 17 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit 5 Albion Park Industrial Estate Leeds West Yorkshire LS12 2EJ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit 5 Albion Park Industrial Estate Leeds West Yorkshire LS12 2EJ on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Unit 5 Albion Park Industrial Estate Leeds West Yorkshire LS12 2EJ on 6 January 2012 (2 pages)
14 December 2011Appointment of an administrator (1 page)
14 December 2011Appointment of an administrator (1 page)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
12 January 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Russell Morley on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Russell Morley on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Carol Morley on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Carol Morley on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Carol Morley on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Russell Morley on 1 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from unit 7 wortley business park upper wortley leeds LS12 4WE (1 page)
12 March 2009Registered office changed on 12/03/2009 from unit 7 wortley business park upper wortley leeds LS12 4WE (1 page)
10 March 2009Company name changed carousel print and print finishing LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed carousel print and print finishing LIMITED\certificate issued on 12/03/09 (2 pages)
9 March 2009Return made up to 10/01/09; full list of members (4 pages)
9 March 2009Return made up to 10/01/09; full list of members (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
11 January 2008Return made up to 10/01/08; full list of members (2 pages)
5 October 2007Particulars of mortgage/charge (9 pages)
5 October 2007Particulars of mortgage/charge (9 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 February 2007Return made up to 06/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
19 February 2007Return made up to 06/12/06; full list of members (7 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
15 March 2006Registered office changed on 15/03/06 from: 68 fairfax avenue drighlington bradford BD11 1DN (1 page)
15 March 2006Registered office changed on 15/03/06 from: 68 fairfax avenue drighlington bradford BD11 1DN (1 page)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
6 December 2005Incorporation (17 pages)
6 December 2005Incorporation (17 pages)