Company NameCarvansons Holdings Ltd
Company StatusDissolved
Company Number00367771
CategoryPrivate Limited Company
Incorporation Date25 June 1941(82 years, 10 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameCarvansons Limited

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr John Whowell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(50 years, 6 months after company formation)
Appointment Duration25 years, 1 month (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Sands
Whalley
Clitheroe
Lancashire
BB7 9TL
Director NameMr Luke Whowell
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(52 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolton Hall
Copster Green
Blackburn
Lancashire
BB1 9ET
Secretary NameChristine Whowell
NationalityBritish
StatusClosed
Appointed01 January 1996(54 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 31 January 2017)
RoleCompany Director
Correspondence Address2 The Sands
Whalley
Clitheroe
Lancashire
BB7 9TL
Director NameSheila Doreen Carter
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address400 Newchurch Road
Rossendale
Lancashire
BB4 7SN
Secretary NameSheila Doreen Carter
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address400 Newchurch Road
Rossendale
Lancashire
BB4 7SN

Contact

Websitecarvansons.co.uk
Email address[email protected]
Telephone0161 7663768
Telephone regionManchester

Location

Registered AddressHollins Vale Works
Unsworth
Bury
Lancs
BL9 8QQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

375 at £1John Whowell
37.50%
Ordinary
375 at £1Luke Whowell
37.50%
Ordinary
250 at £1Christine Whowell
25.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

25 September 1996Delivered on: 2 October 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in the schedule. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
20 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr John Whowell on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Luke Whowell on 31 December 2009 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
22 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000£ nc 500/1000 10/02/00 (1 page)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 30 June 1999 (4 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 April 1998Company name changed carvansons LIMITED\certificate issued on 27/04/98 (2 pages)
10 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 February 1998Nc inc already adjusted 25/04/94 (1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 February 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
7 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)