Company NameCarlebach Nominees Limited
Company StatusDissolved
Company Number00525362
CategoryPrivate Limited Company
Incorporation Date4 November 1953(70 years, 6 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Robert Brackenridge
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2001)
RoleStockbroker
Correspondence Address22 Dickeridge Road
Kingston Upon Thames
Surrey
KT1 3SS
Director NameJames Murdo Tolmie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2001)
RoleStockbroker
Correspondence Address5 Herndon Court
Newton Mearns
Glasgow
G77 5DW
Scotland
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusClosed
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameRichard Neville Bruxner-Randall
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleStockbroker
Correspondence AddressLeafwood
Frant
East Sussex
Director NameMr Alan Albert Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleStockbroker
Correspondence AddressSt Peters Cottage
High Street
Roydon
Essex
CM19 5EF
Director NameMr Michael Louis Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 December 1993)
RoleForeign Settlements Manager
Correspondence Address29 Nethercliffe Avenue
Netherlee
Glasgow
Lanarkshire
G44 3UH
Scotland

Location

Registered AddressC/O Gerrard Limited
Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2001Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
4 September 1996Accounting reference date extended from 22/01 to 30/04 (1 page)
8 May 1996Director resigned (1 page)
30 January 1996Return made up to 08/12/95; full list of members (6 pages)
6 December 1995Accounts for a dormant company made up to 27 January 1995 (3 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1995Secretary's particulars changed (2 pages)