Company NameCartonleaf Limited
DirectorBenjamin Vincent Michael Strickland
Company StatusDissolved
Company Number00266119
CategoryPrivate Limited Company
Incorporation Date11 June 1932(91 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBenjamin Vincent Michael Strickland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(70 years after company formation)
Appointment Duration21 years, 9 months
RoleInsurance Non Executive
Correspondence Address23 Juer Street
London
SW11 4RE
Secretary NameMr Robert Erskine Beveridge
NationalityBritish
StatusCurrent
Appointed18 June 2002(70 years after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NameMr Raymond Stanley Hill
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(59 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 1995)
RoleChief Executive And Managing Director
Correspondence AddressSelscot The Street
Smarden
Ashford
Kent
TN27 8QA
Director NameMr Joseph Maurice Hovey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(59 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleCompany Secretary/Accountant
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameMr Joseph Maurice Hovey
NationalityBritish
StatusResigned
Appointed31 May 1991(59 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Princes Avenue
Petts Wood
Kent
BR5 1QP
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed04 October 1993(61 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMr Roger William Peek
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(62 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Silchester Place
Winchester
Hampshire
SO23 7FT
Director NameMr William Robert Hardy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(64 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Munster Road
Teddington
Middlesex
TW11 9LW
Director NameMr Philip James Grant
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(67 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2002)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressClay Chimneys House Albury Road
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LP

Location

Registered AddressC/O Pricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
6 January 2004Liquidators statement of receipts and payments (5 pages)
17 December 2002Declaration of solvency (3 pages)
17 December 2002Appointment of a voluntary liquidator (1 page)
17 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002Full accounts made up to 31 December 2001 (5 pages)
16 September 2002Return made up to 31/05/02; full list of members (5 pages)
1 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 21/24 grosvenor place london SW1X 7JA (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
3 August 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 31 December 1999 (5 pages)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 31/05/00; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
5 October 1998Full accounts made up to 31 December 1997 (5 pages)
12 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 31 December 1996 (5 pages)
14 July 1997Director's particulars changed (1 page)
26 June 1997Return made up to 31/05/97; no change of members (6 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
27 October 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
5 July 1996Return made up to 31/05/96; full list of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (5 pages)
29 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Director resigned;new director appointed (3 pages)