Company NameMendes And Carr Limited
Company StatusDissolved
Company Number06232470
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 12 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Colin Carr
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2013)
RoleContract Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Castle Hill
Sowerby Bridge
HX6 1JD
Director NameDanielle Leigh Mendes-Carr
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2013)
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Castle Hill
Sowerby Bridge
HX6 1JD
Secretary NameDanielle Leigh Mendes-Carr
NationalityBritish
StatusClosed
Appointed09 May 2007(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Castle Hill
Sowerby Bridge
HX6 1JD
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address6a Fairfax House, 6a Mill Field Road
Cottingley Business Park, Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 June 2013Registered office address changed from 33 the Roundway Morley Leeds West Yorkshire LS7 0JR on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 33 the Roundway Morley Leeds West Yorkshire LS7 0JR on 10 June 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
11 September 2012Previous accounting period shortened from 31 March 2013 to 31 August 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(5 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 2
(4 pages)
2 July 2010Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Registered office address changed from 52 Castle Hill Sowerby Bridge HX6 1JD on 2 July 2010 (2 pages)
21 June 2010Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages)
21 June 2010Director's details changed for David Colin Carr on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for David Colin Carr on 1 May 2010 (2 pages)
21 June 2010Director's details changed for David Colin Carr on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Danielle Leigh Mendes-Carr on 1 May 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 01/05/08; full list of members (3 pages)
17 July 2008Return made up to 01/05/08; full list of members (3 pages)
21 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New director appointed (1 page)
1 May 2007Incorporation (13 pages)
1 May 2007Incorporation (13 pages)