Rhoda Road
Benfleet
Essex
SS7 1AU
Secretary Name | Angela Marie Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 June 2015) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Rhoda Road Benfleet Essex SS7 1AU |
Director Name | David Alexander Pilgrim |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 August 2005) |
Role | Commercial Artist |
Correspondence Address | 52 Common Lane Thundrsley Benfleet Essex SS7 3TD |
Director Name | James Albert Spong |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 February 2004) |
Role | Commercial Artist |
Correspondence Address | Woodside Disraeli Road Rayleigh Essex SS6 8XP |
Secretary Name | David Alexander Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 52 Common Lane Thundrsley Benfleet Essex SS7 3TD |
Secretary Name | Tracey Fay Trengove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 125 Blyth Avenue Shoeburyness Essex SS3 9NJ |
Website | www.carltondesign.co.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
51 at £1 | Neville Paul Joyce 51.00% Ordinary |
---|---|
49 at £1 | Angela Marie Joyce 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,638 |
Cash | £5,809 |
Current Liabilities | £69,525 |
Latest Accounts | 31 March 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 June 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 March 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 January 2014 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 29 January 2014 (2 pages) |
27 January 2014 | Statement of affairs with form 4.19 (9 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement of affairs with form 4.19 (9 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
10 February 2011 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 10 February 2011 (2 pages) |
10 February 2011 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 10 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: sovereign house 82 west street rochford essex SS4 1AS (1 page) |
12 September 2007 | Return made up to 16/08/07; no change of members
|
12 September 2007 | Return made up to 16/08/07; no change of members
|
5 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
5 July 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 16/08/05; full list of members (6 pages) |
8 March 2006 | Return made up to 16/08/05; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
30 August 2005 | Ad 30/08/05--------- £ si [email protected]=96 £ ic 4/100 (1 page) |
30 August 2005 | Ad 30/08/05--------- £ si [email protected]=96 £ ic 4/100 (1 page) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
9 January 2004 | Return made up to 19/08/03; full list of members (8 pages) |
9 January 2004 | Return made up to 19/08/03; full list of members (8 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
1 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
10 January 2001 | Return made up to 29/08/00; full list of members (7 pages) |
10 January 2001 | Return made up to 29/08/00; full list of members (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (5 pages) |
23 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 1999 | Return made up to 29/08/99; full list of members (5 pages) |
23 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 September 1997 | Return made up to 29/08/97; no change of members
|
3 September 1997 | Return made up to 29/08/97; no change of members
|
4 August 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
4 August 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
23 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1996 | Return made up to 29/08/96; full list of members
|
23 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1996 | Return made up to 29/08/96; full list of members
|
17 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
17 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
1 September 1995 | Return made up to 29/08/95; no change of members
|
1 September 1995 | Return made up to 29/08/95; no change of members
|
10 April 1985 | Incorporation (16 pages) |
10 April 1985 | Incorporation (16 pages) |