Company NameCarterville Limited
Company StatusDissolved
Company Number00630533
CategoryPrivate Limited Company
Incorporation Date17 June 1959(64 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerrick Gilbert Carter-Clout
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(36 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 18 November 2008)
RoleConsultant
Correspondence Address8 Clearwater House
Langley Waterside Brockwell Avenue
Beckenham
Kent
BR3 3GD
Secretary NameAnthony Michael Carter Clout
NationalityBritish
StatusClosed
Appointed09 June 2003(44 years after company formation)
Appointment Duration5 years, 5 months (closed 18 November 2008)
RoleConsultant & Director
Correspondence Address41 Furze Lane
Croydon
Surrey
CR8 3EJ
Director NameMr Graham Paul Shirville
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(47 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 18 November 2008)
RoleDirector & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBirdwood
Heath Lane Aspley Heath Woburn San
Milton Keynes
Buckinghamshire
MK17 8TN
Director NameMr Anthony Michael Carter-Clout
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameGraham Paul Shirville
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleArchitectural Ironmonger
Correspondence AddressThe Hill Farm
Potsgrove
Milton Keynes
Buckinghamshire
MK17 9HF
Secretary NameAlan Vaughan Foxwell
NationalityBritish
StatusResigned
Appointed05 June 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressHorndean
Gloucester Street
Wotton Under Edge
Gloucestershire
GL12 7DN
Wales
Director NamePaul Edward Shirville
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(36 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2006)
RoleConsultant
Correspondence AddressTansor Court
Tansor
Peterborough
Cambridgeshire
PE8 5HP
Secretary NamePaul Edward Shirville
NationalityBritish
StatusResigned
Appointed30 August 1995(36 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 June 2003)
RoleCompany Director
Correspondence AddressTansor Court
Tansor
Peterborough
Cambridgeshire
PE8 5HP

Location

Registered Address133 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£121,962
Net Worth£150,503
Cash£7,001
Current Liabilities£18,033

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
25 June 2008Application for striking-off (1 page)
2 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 June 2007Director's particulars changed (1 page)
29 May 2007New director appointed (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 July 2006Return made up to 05/06/06; full list of members (3 pages)
25 May 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
22 July 2005Director's particulars changed (1 page)
17 June 2005Return made up to 05/06/05; full list of members (3 pages)
22 April 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
18 June 2004Return made up to 05/06/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
13 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 July 2003New secretary appointed (2 pages)
6 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: c/o brown peet & tilly 5 london wall buildings finsbury circus london EC2M 5PE (1 page)
16 June 2001Return made up to 05/06/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
22 June 2000Return made up to 05/06/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 June 1999Return made up to 05/06/99; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
24 June 1998Return made up to 05/06/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
11 June 1997Return made up to 05/06/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 August 1996 (3 pages)
13 June 1996Return made up to 05/06/96; full list of members (6 pages)
15 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 September 1995Accounting reference date shortened from 30/11 to 31/08 (1 page)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Director resigned;new director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 297 euston road london NW1 3AQ (1 page)
14 June 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
14 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)