Company NameCarrvale Ltd.
Company StatusDissolved
Company Number06981587
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameBarden Building Co, Ltd

Business Activity

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

Directors

Director NameMr Donald Richard Jaggar
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2014)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressWoodlands Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
Director NameAnn Louise Leckenby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBarden House
132 Banks Lane Riddlesden
Keighley
West Yorkshire
BD20 5PQ
Director NameMr David Leckenby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBarden House 132 Banks Lane, Riddlesden
Keighley
West Yorkshire
BD20 5PQ

Location

Registered AddressWoodlands
Gawthorpe Drive
Bingley
West Yorkshire
BD16 4DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Donald Richard Jaggar
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,851
Cash£1,912
Current Liabilities£90,960

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 4
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 April 2012Change of name notice (2 pages)
17 April 2012Company name changed barden building co, LTD\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
23 February 2012Registered office address changed from Barden House 132 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PQ on 23 February 2012 (1 page)
23 February 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Mr Donald Richard Jaggar on 22 February 2012 (2 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2011Termination of appointment of Ann Louise Leckenby as a director on 20 March 2011 (2 pages)
16 November 2011Termination of appointment of David Leckenby as a director on 20 March 2011 (2 pages)
16 November 2011Appointment of Mr Donald Richard Jaggar as a director on 15 March 2011 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 August 2010Director's details changed for Mr David Leckenby on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr David Leckenby on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 January 2010Change of name notice (2 pages)
16 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-11
(1 page)
11 August 2009Ad 10/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
5 August 2009Incorporation (31 pages)