Company NameCarcom Holdings Limited
Company StatusDissolved
Company Number00559506
CategoryPrivate Limited Company
Incorporation Date2 January 1956(68 years, 4 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Allan Stewart Marston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(36 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleChartered Accountant
Correspondence Address4 Rosemary Drive
Littleborough
Lancashire
OL15 8RZ
Secretary NameDavid John Blakeman
NationalityBritish
StatusClosed
Appointed20 February 1992(36 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressClifton House
Southport Road
Chorley
Lancashire
PR7 1NT
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 03 September 2002)
RoleExecutive Chairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NamePeter Arthur Howells
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 1997)
RoleCar Delivery Agent
Correspondence Address60 Sandhills Lane
Barnt Green
Birmingham
West Midlands
B45 8NX
Director NameWilliam Kenneth Martindale
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(36 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address504 Chorley New Road
Heaton
Bolton
Lancashire
BL1 5DR

Location

Registered Address776, Chester Rd
Stretford
Manchester
M32 0GE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
19 September 2001Accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounts made up to 31 December 1999 (7 pages)
10 April 2000Return made up to 20/02/00; full list of members (6 pages)
1 October 1999Director's particulars changed (1 page)
2 July 1999Accounts made up to 30 September 1998 (7 pages)
18 March 1999Return made up to 20/02/99; full list of members (6 pages)
18 June 1998Accounts made up to 30 September 1997 (7 pages)
18 April 1998Return made up to 20/02/98; full list of members (6 pages)
30 July 1997Accounts made up to 30 September 1996 (7 pages)
23 May 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
1 April 1997Return made up to 20/02/97; full list of members (7 pages)
31 July 1996Accounts made up to 30 September 1995 (12 pages)
2 April 1996Return made up to 20/02/96; full list of members (8 pages)
26 July 1995Accounts made up to 30 September 1994 (14 pages)
6 April 1995Return made up to 20/02/95; change of members (16 pages)