Company NameCarridium Limited
Company StatusDissolved
Company Number06697506
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Robert Castelow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKnox House Farm, 4
Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Director NameMrs Carolyn Myra Nicola Castelow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKnox House Farm
4 Spencers Holt
Harrogate
North Yorkshire
HG1 3DL
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Mr Andrew Robert Castelow
60.00%
Ordinary
2 at £1Mrs Carolyn Myra Nicola Castelow
40.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£10,319
Current Liabilities£10,314

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
22 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 5
(4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 5
(4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
13 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 September 2009Return made up to 15/09/09; full list of members (3 pages)
16 September 2008Director appointed mr andrew robert castelow (1 page)
16 September 2008Director's change of particulars / caroly castelow / 15/09/2008 (2 pages)
16 September 2008Director appointed mr andrew robert castelow (1 page)
16 September 2008Director's Change of Particulars / caroly castelow / 15/09/2008 / Forename was: caroly, now: carolyn; HouseName/Number was: knox house farm, now: knox house; Street was: 4 spencers holt, now: farm; Area was: , now: 4 spencers holt (2 pages)
16 September 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
16 September 2008Director appointed mrs caroly myra nicola castelow (1 page)
16 September 2008Appointment terminated director turner little company nominees LIMITED (1 page)
16 September 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
16 September 2008Director appointed mrs caroly myra nicola castelow (1 page)
16 September 2008Appointment Terminated Director turner little company nominees LIMITED (1 page)
15 September 2008Incorporation (13 pages)
15 September 2008Incorporation (13 pages)