Company NameCarone Ltd
Company StatusDissolved
Company Number04769275
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Hilton Turner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Church Flatt
Ponteland
Newcastle Upon Tyne
NE20 9XQ
Secretary NameMrs Amanda Turner
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Flatt
Ponteland
Newcastle Upon Tyne
NE20 9XQ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.carone.co.uk/
Telephone0191 2293403
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGateway West
Gateway Business Park
Newcastle Upon Tyne
Tyne And Wear
NE15 8NX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1Amanda Turner
50.00%
Ordinary
1 at £1Geoffrey Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£71,657
Cash£76,994
Current Liabilities£176,125

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 July 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY United Kingdom on 30 January 2013 (1 page)
28 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
26 January 2012Registered office address changed from 93-105 St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4BW United Kingdom on 26 January 2012 (1 page)
11 July 2011Secretary's details changed for Amanda Turner on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Geoffrey Hilton Turner on 11 July 2011 (2 pages)
11 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
29 July 2010Director's details changed for Geoffrey Hilton Turner on 30 April 2010 (2 pages)
29 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
14 August 2009Return made up to 19/05/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 12 grosvenor place jesmond newcastle upon tyne NE2 2RF (1 page)
4 August 2009Secretary's change of particulars / amanda turner / 03/08/2009 (1 page)
4 August 2009Director's change of particulars / geoffrey turner / 03/08/2009 (1 page)
3 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
28 November 2008Return made up to 19/05/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 August 2007Return made up to 19/05/07; full list of members (6 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 August 2006Return made up to 19/05/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
13 July 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
15 March 2005Registered office changed on 15/03/05 from: unit 59C south nelson industrial estate cramlington northumberland NE23 1WF (1 page)
12 July 2004Return made up to 19/05/04; full list of members (6 pages)
31 May 2003Director resigned (1 page)
31 May 2003Secretary resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: 85 south street dorking surrey RH4 2LA (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
19 May 2003Incorporation (13 pages)