Company NameStates Of Carolina Limited
Company StatusDissolved
Company Number03313564
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor Alexander Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southbrae Drive
Glasgow
Lanarkshire
G13 1TU
Scotland
Director NameGraham Michael Shaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
32 Bamford Mews Norden Road
Rochdale
OL11 5NX
Director NameHugh John Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address640 Bury Road
Rochdale
Lancashire
OL11 4AY
Secretary NameHugh John Taylor
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address640 Bury Road
Rochdale
Lancashire
OL11 4AY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressChichester Business Centre
Unit 9
Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
2 February 2000Application for striking-off (1 page)
22 February 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
11 February 1999Return made up to 05/02/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: chichester business centre unit 9 rochdale lancashire OL16 2AU (1 page)
11 March 1997New secretary appointed;new director appointed (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
5 February 1997Incorporation (7 pages)