Company NameCarry Cycle Limited
Company StatusDissolved
Company Number02262486
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Louis Zvi Feingold
NationalityBritish
StatusClosed
Appointed22 May 1996(7 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 18 September 2007)
RoleSecretary
Correspondence Address18 Orchard Crescent
Edgeware
London
HA8 9PW
Director NameMr Joshua Gerald Feingold
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2007)
RoleAccountant
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Director NameMr Joshua Gerald Feingold
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address15 Vine Street
Salford
Gt M/Cr
M7 3PG
Secretary NameMrs Winifred Roberta Davies
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address42 Stafford Road
Swinton
Manchester
Lancashire
M27 4BW
Director NameMichael Louis Zvi Feingold
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2005)
RoleComputer Engineer
Correspondence Address18 Orchard Crescent
Edgeware
London
HA8 9PW

Location

Registered Address153 No. 5, 153 Great Ducie
Street, Manchester
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£160

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Application for striking-off (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: NO5 153 great ducie street manchester M3 1FB (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 January 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 July 2003Registered office changed on 19/07/03 from: 31 sackville street manchester M1 3LZ (1 page)
6 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 February 2003New director appointed (2 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
4 March 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 December 1997Return made up to 31/12/97; no change of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 September 1995Amended accounts made up to 31 July 1995 (3 pages)
19 September 1995Accounts for a small company made up to 31 July 1995 (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (2 pages)