Company NameCarrville Developments Limited
Company StatusDissolved
Company Number00668539
CategoryPrivate Limited Company
Incorporation Date25 August 1960(63 years, 8 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Marian Ethel Adamson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarside Crossgate Moor
Durham
County Durham
DH1 4HR
Director NameMrs Susan Short
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Marlborough Road
Swindon
SN3 1NN
Secretary NameMrs Marian Ethel Adamson
NationalityBritish
StatusClosed
Appointed15 June 1991(30 years, 10 months after company formation)
Appointment Duration31 years, 10 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarside Crossgate Moor
Durham
County Durham
DH1 4HR

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

32 at £1Mrs Marion Ethel Adamson
25.60%
Ordinary
31 at £1Executors Of Estate Of Elizabeth Ann Baston
24.80%
Ordinary
31 at £1Mrs Barbara Williams
24.80%
Ordinary
31 at £1Mrs Susan Short
24.80%
Ordinary

Financials

Year2014
Net Worth£425,415
Cash£36,628
Current Liabilities£12,574

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

7 December 1970Delivered on: 21 December 1970
Persons entitled: R.E. Coleman

Classification: Mortgage
Secured details: £4,000.
Particulars: No 1. victoria terrace, durham by a conveyance dated 1ST february 1961.
Outstanding
7 December 1970Delivered on: 16 December 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 victoria terrace, city of durham.
Outstanding
1 August 1964Delivered on: 12 August 1964
Persons entitled: City of Durham Building Society

Classification: Legal charge
Secured details: £1750.
Particulars: 24 wearside drive durham.
Outstanding

Filing History

31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 125
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 125
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 125
(5 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 June 2011Director's details changed for Mrs Susan Short on 27 May 2011 (2 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 June 2010Director's details changed for Mrs Marian Ethel Adamson on 27 May 2010 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Susan Short on 27 May 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 August 2009Return made up to 27/05/09; full list of members (4 pages)
31 July 2009Registered office changed on 31/07/2009 from 27 medomsley road consett county durham DH8 5HE (1 page)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 May 2008Return made up to 27/05/08; full list of members (4 pages)
24 July 2007Return made up to 12/06/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 August 2006Return made up to 12/06/06; full list of members (8 pages)
24 June 2005Return made up to 12/06/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 August 2004Registered office changed on 05/08/04 from: 89 sandyford road newcastle upon tyne NE99 1PL (1 page)
2 August 2004Return made up to 12/06/04; full list of members (8 pages)
5 October 2003Full accounts made up to 30 November 2002 (13 pages)
5 October 2003Auditor's resignation (1 page)
14 July 2003Return made up to 12/06/03; full list of members (8 pages)
13 September 2002Full accounts made up to 30 November 2001 (12 pages)
17 June 2002Return made up to 12/06/02; full list of members (8 pages)
8 February 2002Registered office changed on 08/02/02 from: 11TH floor centre north east albert road middlesbrough cleveland TS1 2RU (1 page)
7 August 2001Full accounts made up to 30 November 2000 (12 pages)
12 June 2001Return made up to 15/06/01; full list of members (7 pages)
22 August 2000Full accounts made up to 30 November 1999 (12 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
31 August 1999Full accounts made up to 30 November 1998 (12 pages)
21 June 1999Return made up to 15/06/99; no change of members (4 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
19 August 1998Auditor's resignation (1 page)
10 July 1998Return made up to 15/06/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
6 August 1997Return made up to 15/06/97; no change of members (4 pages)
30 September 1996Full accounts made up to 30 November 1995 (9 pages)
2 July 1996Return made up to 15/06/96; full list of members (6 pages)
29 September 1995Full accounts made up to 30 November 1994 (9 pages)
25 August 1960Incorporation (14 pages)