Company NameCaramac Limited
Company StatusDissolved
Company Number02726301
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Harry Roy Veevers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleProperty Developer
Correspondence Address155 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA
Secretary NameMr Robert David Jump
NationalityBritish
StatusClosed
Appointed25 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address66 Shore Road
Littleborough
Lancashire
OL15 9LG
Director NameNazra Clancy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address112 Crow Hill South
Middleton
Manchester
M24 1JU
Director NameAzra Din
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address155 Wardle Road
Wardle
Rochdale
Lancashire
OL12 9JA
Director NameRichard John Veevers
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(6 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 May 1999)
RoleContractor
Correspondence AddressFlat 2
190 Drake Street
Rochdale
Lancashire
OL16 1UP

Location

Registered Address169 Drake Street
Rochdale
Lancs.
OL11 1EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 November 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End01 November

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Application for striking-off (1 page)
1 June 2000Accounting reference date extended from 30/06/99 to 01/11/99 (1 page)
1 June 2000Accounts for a small company made up to 1 November 1999 (7 pages)
13 July 1999Return made up to 25/06/99; full list of members (6 pages)
25 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
19 August 1998New director appointed (2 pages)
6 August 1998Return made up to 25/06/98; no change of members (4 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
21 October 1997Full accounts made up to 30 June 1997 (7 pages)
26 August 1997Return made up to 25/06/97; no change of members (4 pages)
7 February 1997Full accounts made up to 30 June 1996 (7 pages)
18 September 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 September 1995Return made up to 25/06/95; no change of members (4 pages)