Company NameCarmichael Corporation Plc
Company StatusDissolved
Company Number04031338
CategoryPublic Limited Company
Incorporation Date11 July 2000(23 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 4 months ago)

Directors

Secretary NameSunder Rajan Narathiman
NationalityBritish
StatusClosed
Appointed05 February 2002(1 year, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 23 November 2010)
RoleCompany Director
Correspondence Address21 Cobden Street
Felling
Newcastle
WE8 3PJ
Director NameSelua Carmichael
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 23 November 2010)
RoleBusinessman
Correspondence Address21 Cobden Street
Gateshead
Newcastle
NE8 3PJ
Secretary NameAndrew Frederick Sparkes
NationalityBritish
StatusResigned
Appointed01 January 2001(5 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 November 2001)
RoleCompany Director
Correspondence Address16a Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU
Director NameSunder Narishman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 2002)
RoleRestauranteur
Correspondence Address9 High Quays
City Road
Newcastle Upon Tyne
NE1 8EL
Director NamePeter George Volans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Drive
Thornton
Cleveland
TS8 9BY
Director NameSunder Rajan Narathiman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2003)
RoleCompany Director
Correspondence Address21 Cobden Street
Felling
Newcastle
WE8 3PJ
Director NamePeter George Volans
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Drive
Thornton
Cleveland
TS8 9BY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address46 Sandhill
Quayside
Newcastle
NE1 3JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
5 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
8 August 2003Accounts made up to 31 July 2002 (2 pages)
8 August 2003Accounts made up to 31 July 2001 (2 pages)
8 August 2003Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 August 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 55 bryanston street london W1H 8AA (1 page)
17 June 2003Registered office changed on 17/06/03 from: 55 bryanston street london W1H 8AA (1 page)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 July 2002New secretary appointed;new director appointed (1 page)
8 July 2002New secretary appointed;new director appointed (1 page)
21 May 2002Strike-off action suspended (1 page)
21 May 2002Strike-off action suspended (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
11 July 2000Incorporation (13 pages)