Company NameA P Carroll & Son Limited
DirectorAndrew Philip Carroll
Company StatusDissolved
Company Number04069797
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Previous NameDirectvalue Limited

Directors

Director NameAndrew Philip Carroll
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleEngineer
Correspondence AddressPark Villa
Hamsterley
Bishop Auckland
County Durham
DL13 3NG
Secretary NameDorothy Gail Carroll
NationalityBritish
StatusCurrent
Appointed25 September 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressPark Villa
Hamsterley
Bishop Auckland
County Durham
DL13 3NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 October 2003Dissolved (1 page)
31 July 2003Registered office changed on 31/07/03 from: grant thornton 4TH floor higham house higham place newcastle upon tyne NE1 8EE (1 page)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Registered office changed on 09/10/01 from: park villa hamsterley bishop auckley county durham DL13 3NG (1 page)
25 September 2001Statement of affairs (4 pages)
25 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2001Appointment of a voluntary liquidator (1 page)
7 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Company name changed directvalue LIMITED\certificate issued on 02/10/00 (3 pages)
27 September 2000Registered office changed on 27/09/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
27 September 2000Director resigned (2 pages)
27 September 2000Secretary resigned (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
12 September 2000Incorporation (11 pages)