London
EC2M 2PL
Director Name | Elizabeth Anne De Lotz |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 9 Merchants Quay Bristol Avon BS1 4RL |
Director Name | John Roy De Lotz |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 9 Merchants Quay Bristol Avon BS1 4RL |
Secretary Name | John Roy De Lotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 9 Merchants Quay Bristol Avon BS1 4RL |
Director Name | Mrs Penelope Joy De Lotz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walker Way Thornbury Bristol BS35 3US |
Secretary Name | Penelope Joy De Lotz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(28 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Walker Way Thornbury Bristol BS35 3US |
Website | caroline-disposables.co.uk |
---|---|
Telephone | 01454 413596 |
Telephone region | Chipping Sodbury |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £676,802 |
Cash | £298 |
Current Liabilities | £496,681 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 August 2016 | Liquidators statement of receipts and payments to 7 July 2016 (12 pages) |
26 August 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (12 pages) |
6 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 July 2015 | Registered office address changed from 12 Walker Way Thornbury Bristol BS35 3US to 37 Sun Street London EC2M 2PL on 24 July 2015 (2 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Statement of affairs with form 4.19 (9 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 January 2015 | Termination of appointment of Penelope Joy De Lotz as a director on 19 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Penelope Joy De Lotz as a secretary on 19 January 2015 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Registered office address changed from 11 Walker Way Thornbury Bristol Avon BS35 3US Uk on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
30 April 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 April 2012 | Director's details changed for Penelope Joy De Lotz on 20 April 2011 (2 pages) |
3 April 2012 | Secretary's details changed for Penelope Joy De Lotz on 20 April 2011 (1 page) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Guy Anthony De Lotz on 20 April 2011 (2 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Penelope Joy De Lotz on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Guy Anthony De Lotz on 31 March 2010 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 11 walker way thornbury bristol avon BS35 3JS (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 100 temple street bristol BS1 6AG (1 page) |
5 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
30 June 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
15 April 2005 | Return made up to 30/03/05; full list of members
|
23 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 April 2003 | Return made up to 30/03/03; full list of members
|
27 June 2002 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
10 May 2001 | Resolutions
|
9 May 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
5 May 2001 | Particulars of mortgage/charge (11 pages) |
14 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 May 2000 | Return made up to 30/03/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Return made up to 30/03/99; full list of members
|
3 September 1998 | Registered office changed on 03/09/98 from: 15 pembroke road clifton bristol BS8 3BA (1 page) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
10 May 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 August 1988 | Wd 01/07/88 ad 21/12/87--------- £ si 50000@1=50000 (2 pages) |
16 August 1988 | Wd 01/07/88 ad 21/12/87--------- £ si 50000@1=50000 (2 pages) |