Company NameCarrera Marketing Limited
Company StatusDissolved
Company Number03655284
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Borsos
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Vale Avenue
Bury
Lancashire
BL9 9LW
Secretary NameJoseph Borsos
NationalityBritish
StatusClosed
Appointed23 October 1998(same day as company formation)
RoleScreen Printer
Correspondence Address9 Vale Avenue
Bury
Lancashire
BL9 9LW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressUnit 9a Britannia Mill
Cobden Street
Bury
Lancashire
BL9 6AW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1John Borsos
50.00%
Ordinary
1 at £1Joseph Borsos
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,463
Cash£857
Current Liabilities£64,891

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
16 March 2015Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
16 October 2014Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Director's details changed for John Borsos on 10 October 2014 (2 pages)
16 October 2014Secretary's details changed for Joseph Borsos on 10 October 2014 (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 May 2012Amended accounts made up to 31 December 2010 (11 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 2
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 November 2009Director's details changed for John Borsos on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 23 October 2008 with a full list of shareholders (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Return made up to 23/10/07; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 November 2006Return made up to 23/10/06; full list of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 February 2006Return made up to 23/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
25 July 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 April 2005Return made up to 23/10/04; full list of members (6 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2003Return made up to 23/10/03; full list of members (6 pages)
24 December 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 November 2002Return made up to 23/10/02; full list of members (6 pages)
11 February 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2001Return made up to 23/10/00; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: unit 9A britannia mill cobden street bury lancashire BL9 6AW (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 October 1998Incorporation (7 pages)