Company NameCarry On Growing Limited
Company StatusDissolved
Company Number09527273
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Acton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(3 days after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr Michael Kenneth Tomkinson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2015(3 days after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Secretary NameJohn Frederick Kay
NationalityBritish
StatusClosed
Appointed10 April 2015(3 days after company formation)
Appointment Duration8 years, 2 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressMolesworths Bright Clegg, Octagon House 25/27 York
Rochdale
Lancashire
OL16 1RH
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOctagon House 25/27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH

Contact

Websitewww.carryongrowing.com

Location

Registered AddressOctagon House 25/27
Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts6 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End06 April

Filing History

9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 6 April 2019 (7 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 6 April 2018 (7 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 6 April 2017 (7 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 6 April 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 6 April 2016 (5 pages)
12 October 2016Previous accounting period shortened from 30 April 2016 to 6 April 2016 (1 page)
12 October 2016Previous accounting period shortened from 30 April 2016 to 6 April 2016 (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
26 August 2015Secretary's details changed for John Frederick Kay on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for John Frederick Kay on 26 August 2015 (1 page)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 1
(3 pages)
30 April 2015Appointment of Mr John Frederick Kay as a secretary on 10 April 2015 (2 pages)
30 April 2015Termination of appointment of John Frederick Kay as a director on 10 April 2015 (1 page)
30 April 2015Termination of appointment of John Frederick Kay as a director on 10 April 2015 (1 page)
30 April 2015Appointment of Mr David Acton as a director on 10 April 2015 (2 pages)
30 April 2015Appointment of Mr Michael Kenneth Tomkinson as a director on 10 April 2015 (2 pages)
30 April 2015Appointment of Mr Michael Kenneth Tomkinson as a director on 10 April 2015 (2 pages)
30 April 2015Appointment of Mr John Frederick Kay as a secretary on 10 April 2015 (2 pages)
30 April 2015Appointment of Mr David Acton as a director on 10 April 2015 (2 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)