Company NameCarrefour Limited
Company StatusConverted / Closed
Company Number00976841
CategoryConverted / Closed
Incorporation Date10 April 1970(54 years ago)
Dissolution Date18 November 2010 (13 years, 4 months ago)
Previous NameHypermarket (Holdings) Limited

Business Activity

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

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 18 November 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed31 October 2009(39 years, 7 months after company formation)
Appointment Duration1 year (closed 18 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 October 2010(40 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (closed 18 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Robert Henry Harger Nellist
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 January 1993)
RoleChartered Accountant
Correspondence AddressSpooners 28 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JB
Director NameAlistair Campbell Mitchell Innes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 March 1993)
RoleChief Executive
Correspondence AddressLangton Lodge Station Road
Sunningdale
Ascot
Berkshire
SL5 0QR
Secretary NameMichael Alfred Brown
NationalityBritish
StatusResigned
Appointed31 October 1992(22 years, 7 months after company formation)
Appointment Duration5 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressWindrush Great Billing Park
Northampton
Northamptonshire
NN3 9BL
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(22 years, 9 months after company formation)
Appointment Duration13 years (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameMr Damien Bernard Harte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1993)
RoleChartered Accountant
Correspondence Address13 Cambridge Park
Redland
Bristol
BS6 6XW
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed02 April 1993(22 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameGeoffrey Ian Cooper
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(23 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 1993)
RoleCost & Management Accountant
Correspondence AddressCrossways House Old Coach Road
Cross
Axbridge
Somerset
BS26 2EL
Director NamePhilip Raymond Coates
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berestede Road
London
W6 9NP
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(23 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameYvonne Margaret Ashton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(25 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address1 West Dene
Stoke Bishop
Bristol
Avon
BS9 2BQ
Director NameNeil Reynold Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 Broom Farm Close
Nailsea
Bristol
BS48 4YJ
Secretary NameJoleen Egitto
NationalityBritish
StatusResigned
Appointed23 November 1998(28 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address3 Abbots Close
Whitchurch
Bristol
BS14 0UD
Director NameAlan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressBrambledown Grove Farm
Droitwich Road Feckenham
Redditch
Worcestershire
B96 6JA
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed27 June 2002(32 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(32 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(35 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(36 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(36 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed06 September 2006(36 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(38 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 January 2010 (14 years, 2 months ago)
Next Accounts Due4 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

18 November 2010Forms b & z to convert to i&ps (2 pages)
18 November 2010Resolutions
  • RES13 ‐ Convert to i&ps 25/10/2010
(1 page)
25 October 2010Appointment of Stephen Parry as a secretary (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2,500,000
(5 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2,500,000
(5 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (9 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
11 January 2010Full accounts made up to 2 May 2009 (11 pages)
11 January 2010Full accounts made up to 2 May 2009 (11 pages)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
20 November 2009Auditor's resignation (1 page)
20 November 2009Registered office address changed from , Somerfield House, Whitchurch Lane, Bristol, BS14 0TJ on 20 November 2009 (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
13 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
5 March 2009Director appointed mr jonathan bradley cleland (1 page)
3 March 2009Director appointed mr stephen humes (1 page)
2 March 2009Appointment terminated director david cheyne (1 page)
2 March 2009Director appointed mr timothy hurrell (1 page)
12 December 2008Full accounts made up to 26 April 2008 (12 pages)
13 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 February 2008Full accounts made up to 28 April 2007 (13 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 November 2006Full accounts made up to 29 April 2006 (12 pages)
2 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Full accounts made up to 30 April 2005 (13 pages)
21 April 2005Director resigned (1 page)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 October 2004New director appointed (6 pages)
30 July 2004Full accounts made up to 24 April 2004 (13 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
30 July 2003Full accounts made up to 26 April 2003 (14 pages)
27 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
16 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 August 2002Full accounts made up to 27 April 2002 (13 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2001Full accounts made up to 28 April 2001 (13 pages)
29 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 October 2000Full accounts made up to 29 April 2000 (13 pages)
1 September 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1999Full accounts made up to 24 April 1999 (13 pages)
12 January 1999Director's particulars changed (1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
25 November 1998Return made up to 31/10/98; full list of members (7 pages)
25 November 1998Full accounts made up to 25 April 1998 (11 pages)
20 May 1998Director's particulars changed (1 page)
31 March 1998Director resigned (1 page)
5 January 1998Full accounts made up to 26 April 1997 (13 pages)
21 November 1997Return made up to 31/10/97; full list of members (33 pages)
21 February 1997Full accounts made up to 27 April 1996 (15 pages)
19 December 1996Return made up to 31/10/96; full list of members (33 pages)
19 December 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (4 pages)
23 January 1996Full accounts made up to 29 April 1995 (15 pages)
23 November 1995Return made up to 31/10/95; full list of members (14 pages)