Company NameCARR Hill Distribution Limited
Company StatusDissolved
Company Number03674373
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date4 June 2010 (13 years, 11 months ago)
Previous NameEver 1065 Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Nicholas Miller
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2010)
RoleCompany Director
Correspondence AddressBrewery House
Gamston
Retford
Nottinghamshire
DN22 0QH
Director NameRobert Hanson Miller
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 04 June 2010)
RoleCompany Director
Correspondence Address42 St Wilfrids Road
Doncaster
South Yorkshire
DN4 6AB
Director NameMr Martin Andrew Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 04 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Director NameMr Kenneth Gilchrist Lemond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 04 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Thorn Road
Bearsden
Glasgow
G61 4PP
Scotland
Director NamePeter Andrew Martin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2003)
RoleExecutive Director
Correspondence Address11 Ridings Close
Bessacarr
Doncaster
South Yorkshire
DN4 6UZ
Director NameJohn Derek Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2003)
RoleExecutive Director
Correspondence Address19 Toll Bar Way
Tadcaster
North Yorkshire
LS24 8JT
Director NameColin John Rodgers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address11 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Director NameJohn Sadd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saundby Close
Bessacar
Doncaster
South Yorkshire
DN4 7DE
Secretary NameColin John Rodgers
NationalityBritish
StatusResigned
Appointed05 March 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address11 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr Martin Andrew Foster
NationalityBritish
StatusResigned
Appointed03 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 The Square
Snaith Wood Drive Rawdon
Leeds
West Yorkshire
LS19 6SZ
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2006)
RoleAccountant
Correspondence Address50 Turnberry Gardens
Tingley
Wakefield
West Yorkshire
WF3 1AD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,453,000
Gross Profit-£194,000
Net Worth£6,330,000
Current Liabilities£8,947,000

Accounts

Latest Accounts27 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
4 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
8 July 2009Registered office changed on 08/07/2009 from commercials buildings 11-15 cross street manchester M2 1BD (1 page)
8 July 2009Registered office changed on 08/07/2009 from commercials buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
24 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
4 July 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
4 July 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
4 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
4 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
19 December 2006Administrator's progress report (12 pages)
19 December 2006Administrator's progress report (12 pages)
11 August 2006Result of meeting of creditors (5 pages)
11 August 2006Result of meeting of creditors (5 pages)
8 August 2006Statement of affairs (9 pages)
8 August 2006Statement of affairs (9 pages)
27 July 2006Statement of administrator's proposal (17 pages)
27 July 2006Statement of administrator's proposal (17 pages)
8 June 2006Registered office changed on 08/06/06 from: miller house shaw lane doncaster south yorkshire DN2 4SQ (1 page)
8 June 2006Registered office changed on 08/06/06 from: miller house shaw lane doncaster south yorkshire DN2 4SQ (1 page)
6 June 2006Appointment of an administrator (1 page)
6 June 2006Appointment of an administrator (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 February 2006Full accounts made up to 27 March 2005 (16 pages)
6 February 2006Full accounts made up to 27 March 2005 (16 pages)
20 December 2005Return made up to 26/11/05; full list of members (3 pages)
20 December 2005Return made up to 26/11/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
29 January 2005New director appointed (1 page)
29 January 2005New director appointed (1 page)
20 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2004Return made up to 26/11/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Full accounts made up to 31 March 2003 (15 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Director resigned (1 page)
12 December 2003Return made up to 26/11/03; full list of members (8 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
23 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(10 pages)
23 December 2002Return made up to 26/11/02; full list of members (10 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 January 2002Full accounts made up to 31 March 2001 (17 pages)
24 January 2002Full accounts made up to 31 March 2001 (17 pages)
24 December 2001Return made up to 26/11/01; full list of members (9 pages)
24 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 September 2001New secretary appointed (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (1 page)
29 November 2000Return made up to 26/11/00; full list of members (9 pages)
29 November 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
31 August 2000Full accounts made up to 31 March 2000 (16 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Secretary resigned;director resigned (1 page)
18 July 2000New secretary appointed;new director appointed (2 pages)
7 December 1999Return made up to 26/11/99; full list of members (8 pages)
7 December 1999Return made up to 26/11/99; full list of members (8 pages)
12 April 1999Statement of affairs (16 pages)
12 April 1999Ad 08/03/99--------- £ si [email protected] (2 pages)
12 April 1999Ad 08/03/99--------- £ si [email protected] (2 pages)
29 March 1999Memorandum and Articles of Association (22 pages)
29 March 1999Memorandum and Articles of Association (22 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1999Company name changed ever 1065 LIMITED\certificate issued on 18/03/99 (5 pages)
17 March 1999Company name changed ever 1065 LIMITED\certificate issued on 18/03/99 (5 pages)
16 March 1999Ad 05/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999S-div 05/03/99 (1 page)
16 March 1999£ nc 1000/4000000 05/03/99 (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 1593284/3186564 (2 pages)
16 March 1999Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 4/1593284 (2 pages)
16 March 1999Ad 05/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
16 March 1999Director resigned (1 page)
16 March 1999S-div 05/03/99 (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 1593284/3186564 (2 pages)
16 March 1999Registered office changed on 16/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Ad 05/03/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
16 March 1999Ad 08/03/99--------- £ si [email protected]=1593280 £ ic 4/1593284 (2 pages)
16 March 1999£ nc 1000/4000000 05/03/99 (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Ad 05/03/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
16 March 1999New director appointed (2 pages)
15 March 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
15 March 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
26 November 1998Incorporation (30 pages)