Company NameCarew Leisure Developments Limited
Company StatusDissolved
Company Number04888330
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameBrenda Road Properties (South) Limited

Business Activity

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

Directors

Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Secretary NameMr David Lawn
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
17 October 2006Voluntary strike-off action has been suspended (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
12 September 2005Return made up to 04/09/05; full list of members (2 pages)
27 July 2005Accounts made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 04/09/04; full list of members (7 pages)
26 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
9 February 2004Company name changed brenda road properties (south) l imited\certificate issued on 09/02/04 (2 pages)
15 September 2003Registered office changed on 15/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
4 September 2003Incorporation (12 pages)