Company NameCarlton Automatics Limited
Company StatusDissolved
Company Number01617761
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 1 month ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameEileen Mc Auliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressThe Barn
1 Pinewood Drive
Horning
Norfolk
NR12 8LZ
Director NameJames Mc Auliffe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressThe Barn
1 Pinewood Drive
Horning
Norfolk
NR12 8LZ
Secretary NameJames Mc Auliffe
NationalityBritish
StatusClosed
Appointed26 October 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressThe Barn
1 Pinewood Drive
Horning
Norfolk
NR12 8LZ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997Application for striking-off (1 page)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
3 December 1996Return made up to 26/10/96; no change of members (4 pages)
8 March 1996Full accounts made up to 30 June 1995 (8 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
19 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)