Company NameCarriageway Consulting Limited
Company StatusDissolved
Company Number04340786
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaire McManus
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address29 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameDavid McManus
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleEngineering IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameDavid McManus
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleEngineering IT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.ulverstonbrewing.com

Location

Registered Address29 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

99 at £1David Mcmanus
60.00%
Ordinary
66 at £1Claire Mcmanus
40.00%
Ordinary

Financials

Year2014
Net Worth-£10,757
Cash£13,649
Current Liabilities£28,993

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
19 January 2017Application to strike the company off the register (3 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 165
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 165
(5 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 165
(5 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 165
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 165
(5 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 165
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Return made up to 01/11/07; full list of members (3 pages)
28 February 2007Return made up to 01/11/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 01/11/05; full list of members (3 pages)
5 January 2006Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 01/11/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 14/12/03; full list of members (6 pages)
3 December 2003Director's particulars changed (1 page)
3 December 2003Registered office changed on 03/12/03 from: 44 nutkins way chesham buckinghamshire HP5 2BE (1 page)
3 December 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 14/12/02; full list of members (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 December 2001Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
14 December 2001Incorporation (12 pages)