Company NameCarisbrooke Engineering Group Limited
DirectorIan Birnie
Company StatusDissolved
Company Number03333892
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years ago)
Previous NamesCarisbrooke Engineering Group Limited and Eastleigh Furniture Group Limited

Business Activity

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

Directors

Director NameIan Birnie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Cornet Street
St Peterport
Guernsey
Channel Islands
Channel
Secretary NameCatherine Mary Birnie
NationalityBritish
StatusCurrent
Appointed12 May 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Cornet Street
St. Peter Port
Guernsey
Channel Islands
GY1 1BZ
Director NameRichard George Hazell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTownsend Manor
Station Road Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameStuart Gordon Appleby
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
Role3333892
Correspondence AddressClarendon Court
Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NamePaul Shelmerdine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address2 Stinchar Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 4QH
Director NameSheila Shelmerdine
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address2 Stinchar Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 4QH
Secretary NameSheila Shelmerdine
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address2 Stinchar Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 4QH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 August 2004Dissolved (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
1 May 2002Statement of affairs (5 pages)
6 March 2002Registered office changed on 06/03/02 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
26 February 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2001Return made up to 14/03/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 May 1999Registered office changed on 27/05/99 from: clarendon court over wallop stockbridge hampshire SO20 8HU (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Auditor's resignation (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
9 April 1999Return made up to 14/03/99; no change of members (4 pages)
7 April 1999Director resigned (1 page)
7 April 1999Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
14 March 1997Incorporation (15 pages)