Company NameCarval Designs Limited
DirectorsCarole Christine Mills and Reginald Stanley Mills
Company StatusDissolved
Company Number01246255
CategoryPrivate Limited Company
Incorporation Date26 February 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Carole Christine Mills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address13 Colne Place
Basildon
Essex
SS16 5UZ
Secretary NameMrs Carole Christine Mills
NationalityEnglish
StatusCurrent
Appointed31 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address13 Colne Place
Basildon
Essex
SS16 5UZ
Director NameReginald Stanley Mills
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(16 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address13 Colne Place
Basildon
Essex
SS16 5UZ
Director NameMr Paul Anthony Mills
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleDraughtsman (Technician)
Correspondence Address13 Colne Place
Basildon
Essex
SS16 5UZ

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2002Dissolved (1 page)
1 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
21 October 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
16 October 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (10 pages)