Company NameCarrick Alloy Restoration Limited
Company StatusDissolved
Company NumberSC407330
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameEric David Murray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(11 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 23 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary NameEric Murray
StatusClosed
Appointed01 October 2014(3 years after company formation)
Appointment Duration1 year, 4 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Director NameLennox Joel Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary NameJane Davis
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
Secretary NameBarbara Wilma Murray
StatusResigned
Appointed01 January 2014(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland

Location

Registered Address1 Skye Road
Shawfarm Industrial Estate
Prestwick
Ayrshire
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Eric Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,849
Cash£2,115
Current Liabilities£93,014

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Termination of appointment of Barbara Wilma Murray as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Barbara Wilma Murray as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Eric Murray as a secretary on 1 October 2014 (2 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Appointment of Eric Murray as a secretary on 1 October 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2014Termination of appointment of Lennox Davis as a director (1 page)
26 March 2014Termination of appointment of Jane Davis as a secretary (1 page)
26 March 2014Appointment of Barbara Wilma Murray as a secretary (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
5 October 2012Appointment of Eric David Murray as a director (2 pages)
13 September 2011Incorporation (23 pages)