Company NameCarter Lane Industrial Limited
Company StatusDissolved
Company Number00531737
CategoryPrivate Limited Company
Incorporation Date5 April 1954(70 years ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameNicholl & Wood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(37 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(43 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 26 April 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed29 December 1997(43 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Alan Streton Ainley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressShepherds Hey Yew Tree Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 1NR
Director NameMr Arthur Nicholl
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address16 Rocks Road
Halifax
West Yorkshire
HX3 0HR
Director NameMr Iain Fenton Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleBusinessman
Correspondence Address21 Elmstone Road
London
SW6 5TL
Secretary NameMr Paul Booth
NationalityBritish
StatusResigned
Appointed20 July 1991(37 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address7 Glazedale Avenue
Royton
Oldham
Lancashire
OL2 5TS

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£265,576

Accounts

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

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2014Restoration by order of the court (3 pages)
9 December 2014Restoration by order of the court (3 pages)
11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
17 September 2002Application for striking-off (1 page)
17 September 2002Application for striking-off (1 page)
18 August 2002Return made up to 27/06/02; full list of members (7 pages)
18 August 2002Return made up to 27/06/02; full list of members (7 pages)
13 June 2002Company name changed nicholl & wood LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed nicholl & wood LIMITED\certificate issued on 13/06/02 (2 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
23 July 2001Return made up to 27/06/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
17 August 1999Return made up to 27/06/99; full list of members (10 pages)
17 August 1999Return made up to 27/06/99; full list of members (10 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 July 1998Return made up to 27/06/98; no change of members (8 pages)
25 July 1998Return made up to 27/06/98; no change of members (8 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (4 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: netherton works holmfield halifax yorkshire HX3 6ST (1 page)
8 January 1998New director appointed (4 pages)
8 January 1998Registered office changed on 08/01/98 from: netherton works holmfield halifax yorkshire HX3 6ST (1 page)
8 January 1998Secretary resigned (1 page)
27 July 1997Return made up to 27/06/97; no change of members (4 pages)
27 July 1997Return made up to 27/06/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
17 March 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Return made up to 27/06/95; no change of members (4 pages)
26 July 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Return made up to 27/06/95; no change of members (4 pages)
19 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)