Company NameCarlton Design Limited
Company StatusDissolved
Company Number01903624
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 months ago)
Dissolution Date12 June 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neville Paul Joyce
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2004(19 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 12 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Rhoda Road
Benfleet
Essex
SS7 1AU
Secretary NameAngela Marie Joyce
NationalityBritish
StatusClosed
Appointed17 February 2006(20 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 12 June 2015)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Rhoda Road
Benfleet
Essex
SS7 1AU
Director NameDavid Alexander Pilgrim
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 August 2005)
RoleCommercial Artist
Correspondence Address52 Common Lane
Thundrsley
Benfleet
Essex
SS7 3TD
Director NameJames Albert Spong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 February 2004)
RoleCommercial Artist
Correspondence AddressWoodside
Disraeli Road
Rayleigh
Essex
SS6 8XP
Secretary NameDavid Alexander Pilgrim
NationalityBritish
StatusResigned
Appointed29 August 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address52 Common Lane
Thundrsley
Benfleet
Essex
SS7 3TD
Secretary NameTracey Fay Trengove
NationalityBritish
StatusResigned
Appointed27 February 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address125 Blyth Avenue
Shoeburyness
Essex
SS3 9NJ

Contact

Websitewww.carltondesign.co.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Neville Paul Joyce
51.00%
Ordinary
49 at £1Angela Marie Joyce
49.00%
Ordinary

Financials

Year2014
Net Worth£55,638
Cash£5,809
Current Liabilities£69,525

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
29 January 2014Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 29 January 2014 (2 pages)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Statement of affairs with form 4.19 (9 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
11 February 2011Amended accounts made up to 31 March 2010 (6 pages)
10 February 2011Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 10 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 16/08/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Registered office changed on 01/12/07 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
12 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
8 March 2006Return made up to 16/08/05; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: 1ST floor 57A broadway leigh on sea essex SS9 1PE (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Ad 30/08/05--------- £ si 96@1=96 £ ic 4/100 (1 page)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 October 2004New director appointed (2 pages)
7 September 2004Return made up to 16/08/04; full list of members (9 pages)
20 April 2004Registered office changed on 20/04/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
8 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
9 January 2004Return made up to 19/08/03; full list of members (8 pages)
16 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
28 August 2002Return made up to 19/08/02; full list of members (8 pages)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
28 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 29/08/01; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 January 2001Return made up to 29/08/00; full list of members (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Return made up to 29/08/99; full list of members (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 September 1998Return made up to 29/08/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 September 1997Return made up to 29/08/97; no change of members
  • 363(287) ‐ Registered office changed on 03/09/97
(4 pages)
4 August 1997Delivery ext'd 3 mth 30/09/96 (1 page)
23 October 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1996Secretary's particulars changed;director's particulars changed (1 page)
17 April 1996Full accounts made up to 30 September 1995 (13 pages)
22 March 1996Registered office changed on 22/03/96 from: audit house 151 high street billericay essex CM12 9AB (1 page)
1 September 1995Return made up to 29/08/95; no change of members
  • 363(287) ‐ Registered office changed on 01/09/95
(4 pages)
10 April 1985Incorporation (16 pages)