Company NameCarlton Berry Holdings Limited
Company StatusDissolved
Company Number00449654
CategoryPrivate Limited Company
Incorporation Date17 February 1948(76 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Penelope Solange Dalziel Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Director NameRaymond John Lye
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 20 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlighthill Cottage
Flight Hill
Sandford St Martin
Oxfordshire
OX7 7AW
Secretary NameMrs Penelope Solange Dalziel Smith
NationalityBritish
StatusClosed
Appointed01 April 1999(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address16 Holroyd Road
London
SW15 6LN
Secretary NameMr James McIntyre Wallace
NationalityBritish
StatusResigned
Appointed10 November 1991(43 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address803 Duncan House
Dolphin Square
London
SW1V 3LY
Secretary NameKathleen Ann Ayers
NationalityBritish
StatusResigned
Appointed01 June 1993(45 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressKaribu
2 Bowyer Crescent
Denham Green
Buckinghamshire
UB9 5JE

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£896,662
Gross Profit£293,171
Net Worth-£460,307
Current Liabilities£721,054

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Return made up to 10/11/01; full list of members (6 pages)
1 February 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Director's particulars changed (1 page)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
9 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 1999Full group accounts made up to 31 March 1998 (11 pages)
2 September 1999New secretary appointed (2 pages)
19 February 1999Return made up to 10/11/98; full list of members (8 pages)
30 October 1998Full accounts made up to 31 March 1997 (11 pages)
19 November 1997Return made up to 10/11/97; no change of members (6 pages)
2 May 1997Full group accounts made up to 31 March 1996 (11 pages)
4 December 1996Return made up to 10/11/96; full list of members (8 pages)
9 February 1996Full group accounts made up to 31 March 1995 (11 pages)
24 November 1995Return made up to 10/11/95; no change of members (8 pages)