Company NameCarrington Group Limited
Company StatusDissolved
Company Number09587249
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Edward Borrows
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp Barnett House
53 Fountain Street
Manchester
M2 2AN
Director NameMr Stephan James Mouzouri
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Williamson & Croft Llp Barnett House
53 Fountain Street
Manchester
M2 2AN
Director NameMr Jerome Samuel Magnus Roith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp Barnett House
53 Fountain Street
Manchester
M2 2AN
Director NameMr Peter Shane Leonard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Williamson & Croft Llp Barnett House
53 Fountain Street
Manchester
M2 2AN

Location

Registered AddressC/O Williamson & Croft Llp Barnett House
53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 December 2016Registered office address changed from 18-20 Wigmore Street London W1U 2RQ England to 229 Bury New Road Whitefield Manchester M45 8GW on 19 December 2016 (1 page)
8 September 2016Appointment of Mr Peter Shane Leonard as a director on 7 September 2016 (2 pages)
1 August 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to 18-20 Wigmore Street London W1U 2RQ on 1 August 2016 (1 page)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)