Company NameCarrick Limited
Company StatusDissolved
Company Number02915603
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameCotswold Investments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Barrie John Haycock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1994(same day as company formation)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Buckland Stables Little Buckland
Nr Broadway
WR12 7JH
Director NameMrs Elizabeth Craig Gilchrist
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 29, Vaynor House Vaynor Road
Milford Haven
Dyfed
SA73 2NB
Wales
Secretary NameMr Barrie John Haycock
NationalityBritish
StatusClosed
Appointed24 June 2004(10 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLttle Buckland Stables Little Buckland
Nr Broadway
WR12 7JH
Director NameGabriella Helga Burgess
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1997)
RoleSelf Employed
Correspondence Address7 Acacia Park
Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4WH
Wales
Secretary NameBarrie John Haycock
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressWoodcote Blacksmiths Lane
Dumbleton
Evesham
Worcestershire
WR11 6TU
Secretary NameElsie Mabel Howitt
NationalityBritish
StatusResigned
Appointed20 November 1997(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address1 Belvoir Court
Hereford
Herefordshire
HR2 7SJ
Wales
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

2 at £1Barrie John Haycock
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
13 April 2015Application to strike the company off the register (3 pages)
23 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 March 2015Director's details changed for Mr Barrie John Haycock on 1 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Barrie John Haycock on 1 March 2015 (1 page)
20 March 2015Director's details changed for Mrs Elizabeth Craig Gilchrist on 14 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Barrie John Haycock on 1 March 2015 (1 page)
20 March 2015Director's details changed for Mr Barrie John Haycock on 1 March 2015 (2 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Director's details changed for Mr Barrie John Haycock on 31 March 2014 (2 pages)
9 April 2014Director's details changed for Mrs Elizabeth Craig Gilchrist on 31 March 2014 (2 pages)
9 April 2014Secretary's details changed for Mr Barrie John Haycock on 31 March 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
21 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Barrie John Haycock on 5 April 2010 (1 page)
19 April 2010Director's details changed for Mr Barrie John Haycock on 5 April 2010 (2 pages)
19 April 2010Secretary's details changed for Barrie John Haycock on 5 April 2010 (1 page)
19 April 2010Director's details changed for Mr Barrie John Haycock on 5 April 2010 (2 pages)
19 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Elizabeth Craig Gilchrist on 5 April 2010 (2 pages)
19 April 2010Director's details changed for Elizabeth Craig Gilchrist on 5 April 2010 (2 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
27 April 2009Return made up to 05/04/09; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
12 April 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
30 July 2004Company name changed cotswold investments LIMITED\certificate issued on 30/07/04 (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: carrick house belvoir court hereford HR2 7SJ (1 page)
8 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 May 2004Return made up to 05/04/04; full list of members (6 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
26 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (2 pages)
3 May 2001Return made up to 05/04/01; full list of members (6 pages)
2 May 2000Return made up to 05/04/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
27 May 1999Return made up to 05/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (2 pages)
28 April 1998Return made up to 05/04/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
4 September 1997Director resigned (1 page)
1 May 1997Return made up to 05/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Registered office changed on 23/04/97 from: 33 james orchard berkeley gloucester GL13 9TP (1 page)
19 June 1996Return made up to 05/04/96; full list of members (6 pages)
6 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
29 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 05/04/95; full list of members (6 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)