Company NameCarterline Limited
DirectorsRobert Arthur Given and Stephen Short
Company StatusDissolved
Company Number01529124
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Arthur Given
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleSalesman
Correspondence Address46 Coningsby Gardens
Chingford
London
E4 9BD
Director NameMr Stephen Short
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Horsley Road
Chingford
London
E4 7HX
Secretary NameMrs Jean Earl
NationalityBritish
StatusCurrent
Appointed08 June 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address5 Pulteney Gardens
South Woodford
London
E18 1PU

Location

Registered AddressMeridian House
62 Station Road
North Chingford London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£429,764
Gross Profit£279,222
Net Worth£133,362
Current Liabilities£241,852

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (9 pages)
18 June 1997Statement of affairs (16 pages)
13 June 1997Appointment of a voluntary liquidator (1 page)
6 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1997Registered office changed on 05/06/97 from: 80/83 long lane london EC1 9ET (1 page)
26 February 1997Auditor's resignation (1 page)
2 February 1997Full accounts made up to 31 May 1995 (17 pages)
14 June 1996Return made up to 08/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 1995Return made up to 08/06/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 May 1994 (13 pages)