Company NameSweet Carolines Limited
Company StatusDissolved
Company Number02553157
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Hollins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(1 year after company formation)
Appointment Duration13 years (closed 02 November 2004)
RoleCompany Executive
Correspondence Address40 Summershades Lane
Grasscroft
Oldham
Lancashire
OL4 4ED
Director NameOliver Murphy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed29 July 1997(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address68 Merrion Square
Dublin 2
Ireland
Secretary NameMr Denis Cheung
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1997)
RoleCompany Director
Correspondence AddressSpringbank Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameJack Clough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address56 Haycock Close
Stalybridge
Cheshire
SK15 2UD
Director NameColm Delves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1997(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2004)
RoleChartered Accountant
Correspondence AddressRose Hall
Killineer
Drogheda
County Louth
Irish
Secretary NameColm Delves
NationalityIrish
StatusResigned
Appointed29 July 1997(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 2004)
RoleChartered Accountant
Correspondence AddressRose Hall
Killineer
Drogheda
County Louth
Irish

Location

Registered Address2/32 Oakesway
Oakesway Business Park
Hartlepool
Cleveland
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
6 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 04/10/01; full list of members (7 pages)
19 March 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2000Auditor's resignation (1 page)
11 May 2000Auditor's resignation (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 04/10/99; full list of members (7 pages)
2 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/99
(1 page)
19 March 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 04/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/99
(4 pages)
4 December 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1997Auditor's resignation (1 page)
8 August 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New secretary appointed;new director appointed (5 pages)
8 August 1997New director appointed (5 pages)
8 August 1997Secretary resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 October 1996Return made up to 04/10/96; no change of members (4 pages)
21 June 1996New director appointed (2 pages)
19 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
1 September 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)