Company NameCarmine Limited
Company StatusDissolved
Company Number04022940
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameCarmine Ice Cream Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePeter Mastrantuono
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 04 April 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMiss Patricia Ada Rice
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NamePatricia Ada Rice
NationalityBritish
StatusClosed
Appointed28 February 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 April 2017)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameEric Stephenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Secretary NameMr Brian Brown
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Seaside Lane
Easington Village
Peterlee
County Durham
SR8 3TW
Secretary NamePeter Shaw
NationalityBritish
StatusResigned
Appointed11 May 2001(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address12 Sunningdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9EA
Secretary NameJonathan Mark Almond
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2014)
RoleAccountant
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Ronald Paul Duncan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(12 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Cook Way
North West Industrial Estate
Peterlee
County Durham
SR8 2HY
Director NameMr Frank Jeffrey Stephenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Second Avenue
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteeden-farm.co.uk
Telephone0191 5861111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eden Farm LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 October 2000Delivered on: 19 October 2000
Satisfied on: 18 February 2014
Persons entitled: Carmine Mastrantuono and Joan Mastrantuono

Classification: General charge
Secured details: £300,000 due from the company to the chargee.
Particulars: A specific charge over uncalled capital f/h and l/h property and a floating charge over all undertaking and goodwill and all property assets and rights. Assignment of goodwill.
Fully Satisfied
10 July 2000Delivered on: 13 July 2000
Satisfied on: 18 February 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
10 December 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(5 pages)
27 May 2015Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
2 April 2015Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page)
11 November 2014Full accounts made up to 30 April 2014 (10 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
6 March 2014Termination of appointment of Ronald Duncan as a director (2 pages)
6 March 2014Termination of appointment of Jonathan Almond as a secretary (2 pages)
6 March 2014Appointment of Patricia Ada Rice as a secretary (3 pages)
6 March 2014Appointment of Miss Patricia Ada Rice as a director (3 pages)
6 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (3 pages)
6 March 2014Appointment of Frank Jeffery Stephenson as a director (3 pages)
6 March 2014Termination of appointment of Eric Stephenson as a director (2 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY England on 6 March 2014 (2 pages)
6 March 2014Appointment of Mr Paul Victor Young as a director (3 pages)
6 March 2014Appointment of Mr David Leonard Brind as a director (3 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Mr Ronald Paul Duncan as a director (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 November 2011Full accounts made up to 31 March 2011 (11 pages)
14 October 2011Registered office address changed from 22 Armstrong Road North East Industrial Es Peterlee County Durham SR8 5AJ on 14 October 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Eric Stephenson on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page)
19 October 2009Director's details changed for Peter Mastrantuono on 19 October 2009 (2 pages)
7 October 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 September 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007Return made up to 28/06/07; full list of members (3 pages)
5 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2006Return made up to 28/06/06; full list of members (3 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
21 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Return made up to 28/06/05; full list of members (3 pages)
11 April 2005Company name changed carmine ice cream company limite d\certificate issued on 11/04/05 (2 pages)
31 August 2004Accounts for a small company made up to 29 February 2004 (6 pages)
21 July 2004Return made up to 28/06/04; full list of members (3 pages)
9 March 2004New director appointed (2 pages)
29 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 August 2003Ad 19/03/03--------- £ si 200000@1 (2 pages)
29 August 2003Nc inc already adjusted 19/03/03 (1 page)
25 July 2003Return made up to 28/06/03; full list of members (6 pages)
18 December 2002Accounting reference date extended from 27/12/02 to 28/02/03 (1 page)
1 August 2002Return made up to 28/06/02; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 27 December 2001 (6 pages)
20 November 2001Return made up to 28/06/01; full list of members; amend (6 pages)
30 July 2001Return made up to 28/06/01; full list of members (6 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
26 April 2001Accounting reference date extended from 30/06/01 to 27/12/01 (1 page)
19 October 2000Particulars of mortgage/charge (3 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 July 2000Particulars of mortgage/charge (7 pages)
28 June 2000Incorporation (14 pages)