Company NameCARR Mills Housing Limited
Company StatusDissolved
Company Number04463681
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)
Previous NameSandco 764 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed17 September 2002(3 months after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2005)
RoleBusinessman
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameMr John Manning
NationalityBritish
StatusClosed
Appointed02 January 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 01 March 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Secretary NameHelen Elizabeth Visintin
NationalityBritish
StatusResigned
Appointed17 September 2002(3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressHill House 77 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JQ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address33-39 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
4 October 2004Application for striking-off (1 page)
26 July 2004Director's particulars changed (1 page)
19 July 2004Return made up to 18/06/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 August 2003Return made up to 18/06/03; full list of members (6 pages)
10 April 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2002Registered office changed on 25/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 June 2002Incorporation (19 pages)