Company NameCarrlever Transport Services Ltd.
Company StatusDissolved
Company Number03067695
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Martin Carroll
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleTransport Manager
Correspondence Address11 Moor Way
Hawkshaw
Bury
Lancashire
BL8 4LF
Secretary NameElaine Margaret Carroll
NationalityBritish
StatusClosed
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Moorway
Hawkshaw
Bury
Lancashire
BL8 4LF
Director NameJohn Paul Carroll
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 04 February 2014)
RoleStudent
Correspondence Address11 Moorway
Hawkshaw
Bury
Lancashire
BL8 4LF
Director NamePaula Clare Carroll
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleUniversity Student
Correspondence Address11 Moor Way
Hawkshaw
Bury
Lancashire
BL8 4LF
Director NameMichael Huw Meyers
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 2006)
RoleManager
Correspondence Address20 Osbourne Heights
Worley
Essex
CH14 5UZ
Wales
Director NameDonna Elizabeth Welsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 2006)
RoleManager
Correspondence Address40 Brentwood Drive
Bolton
Lancashire
BL4 7TR
Secretary NameMichael Huw Meyers
NationalityBritish
StatusResigned
Appointed15 September 2006(11 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 2006)
RoleManager
Correspondence Address20 Osbourne Heights
Worley
Essex
CH14 5UZ
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOffice Suite 3
J Z Business Park Bridge Hall
Lane Bury
Lancashire
BL9 7NY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2013Return of final meeting of creditors (1 page)
4 November 2013Notice of final account prior to dissolution (1 page)
4 November 2013Notice of final account prior to dissolution (1 page)
10 July 2008Order of court to wind up (1 page)
10 July 2008Order of court to wind up (1 page)
8 July 2008Order of court to wind up (1 page)
8 July 2008Order of court to wind up (1 page)
8 January 2008Strike-off action suspended (1 page)
8 January 2008Strike-off action suspended (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2007Notice of completion of voluntary arrangement (6 pages)
21 November 2007Notice of completion of voluntary arrangement (6 pages)
7 September 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 September 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 11 moor way hawkshaw bury lancashire BL8 4LF (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 11 moor way hawkshaw bury lancashire BL8 4LF (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
6 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
6 July 2006Return made up to 04/06/06; full list of members (7 pages)
6 July 2006Return made up to 04/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 May 2005Return made up to 04/06/05; full list of members (7 pages)
27 May 2005Return made up to 04/06/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
8 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 June 2004Return made up to 04/06/04; full list of members (7 pages)
2 June 2004Return made up to 04/06/04; full list of members (7 pages)
29 May 2003Return made up to 04/06/03; full list of members (7 pages)
29 May 2003Return made up to 04/06/03; full list of members (7 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 June 2002Return made up to 04/06/02; full list of members (7 pages)
14 June 2002Return made up to 04/06/02; full list of members (7 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
7 June 2001Return made up to 04/06/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 June 2000Return made up to 13/06/00; full list of members (6 pages)
12 June 2000Return made up to 13/06/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1998 (6 pages)
11 February 2000Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1999Return made up to 13/06/99; full list of members (6 pages)
16 June 1999Return made up to 13/06/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 September 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 July 1998Return made up to 13/06/98; no change of members (4 pages)
14 July 1998Return made up to 13/06/98; no change of members (4 pages)
6 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 July 1997Return made up to 13/06/97; no change of members (4 pages)
4 July 1997Return made up to 13/06/97; no change of members (4 pages)
25 October 1996Accounting reference date extended from 30/12/95 to 30/06/96 (1 page)
25 October 1996Accounting reference date extended from 30/12/95 to 30/06/96 (1 page)
29 July 1996Return made up to 13/06/96; full list of members (5 pages)
29 July 1996Return made up to 13/06/96; full list of members (5 pages)
31 January 1996Accounting reference date notified as 30/12 (1 page)
31 January 1996Accounting reference date notified as 30/12 (1 page)
19 June 1995Secretary resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
13 June 1995Incorporation (38 pages)