Company NameCartmel Limited
Company StatusDissolved
Company Number04412288
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMalcolm Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 26 July 2005)
RoleManaging Director
Correspondence Address6 Lichfield Close
Great Lumley
Chester Le Street
County Durham
DH3 4QH
Secretary NameSuzanne Cox
NationalityBritish
StatusClosed
Appointed30 April 2003(1 year after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address49 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DB
Director NameJean Manning
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleFinancial Controller
Correspondence Address1 Briarside
Blackhill
Consett
County Durham
DH8 0AS
Director NameKeith Thomas Alexander Manning
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address1 Briarside
Blackhill
Consett
County Durham
DH8 0AS
Secretary NameJean Manning
NationalityBritish
StatusResigned
Appointed17 April 2002(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleFinancial Controller
Correspondence Address1 Briarside
Blackhill
Consett
County Durham
DH8 0AS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address26
No1 Industrial Estate
Consett
County Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Turnover£68,212
Gross Profit£32,584
Net Worth£9,116
Cash£4,883
Current Liabilities£6,469

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
25 February 2005Application for striking-off (1 page)
13 May 2004Return made up to 09/04/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
3 May 2003Return made up to 09/04/03; full list of members (7 pages)
30 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002New director appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 25B werdohl business park number one industrial estate consett DH8 6SR (1 page)
14 July 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
9 April 2002Incorporation (16 pages)