Company NameCarsco Construction Limited
Company StatusDissolved
Company Number07378128
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Carl Roy Harrison
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Business Centre Belasis Ave
Billingham
TS23 1LG
Secretary NameMr Carl Harrison
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange Business Centre Belasis Ave
Billingham
TS23 1LG
Director NameMrs Claire Harrison
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Business Center Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8EQ

Contact

Websitewww.carscoconstruction.co.uk
Email address[email protected]
Telephone01706 218336
Telephone regionRochdale

Location

Registered AddressThe Grange Business Centre
Belasis Ave
Billingham
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Carl Roy Harrison
50.00%
Ordinary
1 at £1Claire Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth£454
Cash£1
Current Liabilities£20,762

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Completion of winding up (1 page)
23 March 2016Order of court to wind up (2 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Registered office address changed from Kingfisher Business Center Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to The Grange Business Centre Belasis Ave Billingham TS23 1LG on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Kingfisher Business Center Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to The Grange Business Centre Belasis Ave Billingham TS23 1LG on 2 July 2015 (1 page)
27 November 2014Termination of appointment of Claire Harrison as a director on 30 September 2010 (1 page)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
25 September 2013Director's details changed for Mr Carl Harrison on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Miss Claire Horner on 1 March 2013 (2 pages)
23 September 2013Secretary's details changed for Mr Carl Harrison on 23 September 2013 (1 page)
23 September 2013Director's details changed for Miss Claire Horner on 1 March 2013 (2 pages)
23 September 2013Director's details changed for Mr Carl Harrison on 23 September 2013 (2 pages)
29 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
10 July 2012Registered office address changed from 636 Blackburn Rd Accrington BB5 2SB England on 10 July 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2010Incorporation (24 pages)