Company NameCarlaw Limited
Company StatusDissolved
Company Number04526018
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarol Carlisle Wignall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(2 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 12 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringmill Cottage
9 Ogden Lane Newhey
Rochdale
Lancashire
OL16 3TQ
Director NameChristopher Wignall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(2 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 12 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringmill Cottage
9 Ogden Lane Newhey
Rochdale
Lancashire
OL16 3TQ
Secretary NameCarol Carlisle Wignall
NationalityBritish
StatusClosed
Appointed23 September 2002(2 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (closed 12 February 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpringmill Cottage
9 Ogden Lane Newhey
Rochdale
Lancashire
OL16 3TQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGlobe House Globe Park
Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

50 at £1Carol Carlisle Wignall
50.00%
Ordinary
50 at £1Christopher Wignall
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
27 July 2016Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 27 July 2016 (1 page)
27 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 11 August 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 July 2011Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 July 2011 (2 pages)
2 November 2010Director's details changed for Carol Carlisle Wignall on 4 September 2010 (2 pages)
2 November 2010Director's details changed for Christopher Wignall on 4 September 2010 (2 pages)
2 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Carol Carlisle Wignall on 4 September 2010 (2 pages)
2 November 2010Director's details changed for Christopher Wignall on 4 September 2010 (2 pages)
2 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2009Return made up to 04/09/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
4 October 2007Return made up to 04/09/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2006Return made up to 04/09/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 September 2005Return made up to 04/09/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2005Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 March 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Return made up to 04/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 16 saint john street london EC1M 4NT (1 page)
4 September 2002Incorporation (15 pages)