Company NameH. Carman Metalworks Limited
Company StatusDissolved
Company Number06673608
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date23 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Harold Carman
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 23 May 2015)
RoleMetal Fabrication
Country of ResidenceEngland
Correspondence AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
Director NameMs Hazel Carman
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Thackeray Close
Worksop
Nottingham
S81 0QP
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Gwyneth Carman
50.00%
Ordinary
50 at £1Harold Carman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,229
Cash£7,743
Current Liabilities£56,062

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 May 2015Final Gazette dissolved following liquidation (1 page)
23 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2015Final Gazette dissolved following liquidation (1 page)
23 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 December 2013Registered office address changed from 1st Floor, Iron Works Wharf Street Dukinfield Cheshire SK16 4PQ Uk on 30 December 2013 (2 pages)
30 December 2013Registered office address changed from 1st Floor, Iron Works Wharf Street Dukinfield Cheshire SK16 4PQ Uk on 30 December 2013 (2 pages)
24 December 2013Statement of affairs with form 4.19 (7 pages)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Statement of affairs with form 4.19 (7 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(3 pages)
8 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2012Amended accounts made up to 31 August 2009 (7 pages)
18 May 2012Amended accounts made up to 31 August 2009 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
4 February 2010Appointment of Mr Harold Carman as a director (2 pages)
4 February 2010Appointment of Mr Harold Carman as a director (2 pages)
4 February 2010Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
27 January 2010Termination of appointment of Hazel Carman as a director (1 page)
27 January 2010Termination of appointment of Hazel Carman as a director (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
18 August 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
15 August 2008Incorporation (12 pages)
15 August 2008Incorporation (12 pages)