Company NameIsland Carriages Limited
Company StatusDissolved
Company Number04014485
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous Name4 Networks (UK) Limited

Business Activity

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

Directors

Director NameTracey Whipp
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressOgden Farm
Otter Lee Lane Cottonstones
Sowerby Bridge
West Yorkshire
HX6 1NX
Secretary NameAllan Michael Cregan
NationalityBritish
StatusClosed
Appointed11 October 2000(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 February 2007)
RoleAccountant
Correspondence Address61 Alexandra Road
Lostock
Bolton
Lancashire
BL6 4BH
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Voluntary strike-off action has been suspended (1 page)
2 May 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
17 October 2005Application for striking-off (1 page)
4 August 2005Return made up to 14/06/05; full list of members (6 pages)
4 July 2005Registered office changed on 04/07/05 from: independant house 49-51 church street littleborough OL15 8AB (1 page)
4 July 2005Director's particulars changed (1 page)
15 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 June 2005Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 September 2004Return made up to 14/06/04; full list of members (6 pages)
14 July 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(6 pages)
30 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Registered office changed on 19/10/00 from: 35 whitworth street west manchester lancashire M1 5NG (1 page)
10 October 2000Company name changed chedstitch LIMITED\certificate issued on 11/10/00 (2 pages)
14 June 2000Incorporation (13 pages)