Company NameCarnation (Intercontinental) Limited
Company StatusDissolved
Company Number03031365
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date18 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameJonathon Spencer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityZimbabwean
StatusClosed
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years (closed 18 March 1997)
RoleCompany Director
Correspondence AddressSuite 2124
40 Wall Street
New York
Ny 10005
United States
Secretary NameMr John David Shackleton
NationalityBritish
StatusClosed
Appointed07 March 1995(1 day after company formation)
Appointment Duration2 years (closed 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
10 October 1996Application for striking-off (1 page)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1995Return made up to 30/11/95; full list of members (8 pages)
20 December 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Accounting reference date notified as 30/06 (1 page)
8 March 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1995Incorporation (22 pages)