Company NameCaribou Designs Limited
Company StatusDissolved
Company Number01258661
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Leonard Harper
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 01 April 2003)
RoleDesign Engineer
Correspondence AddressStoneybrae
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 9HH
Scotland
Secretary NameCarol Ann Harper
NationalityBritish
StatusClosed
Appointed23 November 1992(16 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressStoneybrae
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 9HH
Scotland
Director NameCarol Ann Harper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressStoneybrae
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 9HH
Scotland
Secretary NameChristopher Leonard Harper
NationalityBritish
StatusResigned
Appointed14 September 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressStoneybrae
Chapel Of Garioch
Inverurie
Aberdeenshire
AB51 9HH
Scotland

Location

Registered AddressC/O Godfrey & Co
Venture House 341 Palantine Road
Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£400
Net Worth-£269
Current Liabilities£269

Accounts

Latest Accounts16 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 May

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2002Application for striking-off (1 page)
12 November 2001Total exemption full accounts made up to 16 May 2001 (9 pages)
24 October 2001Return made up to 14/09/01; full list of members (6 pages)
29 September 2000Return made up to 14/09/00; full list of members (6 pages)
24 August 2000Full accounts made up to 16 May 2000 (10 pages)
12 October 1999Return made up to 14/09/99; full list of members (6 pages)
26 August 1999Full accounts made up to 16 May 1999 (9 pages)
13 October 1998Return made up to 14/09/98; no change of members (4 pages)
17 June 1998Full accounts made up to 16 May 1998 (12 pages)
22 October 1997Return made up to 14/09/97; no change of members (4 pages)
12 June 1997Full accounts made up to 16 May 1997 (12 pages)
14 October 1996Return made up to 14/09/96; full list of members (6 pages)
11 July 1996Full accounts made up to 16 May 1996 (10 pages)
9 October 1995Return made up to 14/09/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 16 May 1995 (13 pages)