Carlton
Bedford
Bedfordshire
MK43 7LA
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(13 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fusilier Way Weedon Northampton NN7 4TH |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | Copper Beech Marsh Green Edenbridge Kent TN8 5QH |
Director Name | John Robert Mahlich |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 August 1996) |
Role | Company Director |
Correspondence Address | Abbey House Sawley Clitheroe Lancashire BB7 4LE |
Secretary Name | Robert Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Farm Lodge Lydens Lane Hever Edenbridge Kent TN8 7EP |
Secretary Name | Mr Peter Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Secretary |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Director Name | Mr Peter Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 5 Nene Rise Cogenhoe Northampton Northamptonshire NN7 1NT |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,853 |
Current Liabilities | £19,116 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/0 adm international LIMITED church manorway erith kent DA8 1DL (1 page) |
5 March 2007 | Declaration of solvency (3 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Appointment of a voluntary liquidator (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members
|
4 October 2006 | Ad 25/09/06--------- £ si 70854@1=70854 £ ic 20001/90855 (2 pages) |
12 September 2006 | Resolutions
|
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 18/12/05; no change of members (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
31 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
5 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
4 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
3 May 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
19 April 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
23 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
8 July 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
7 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
1 October 1997 | Resolutions
|
9 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 September 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 18/12/95; no change of members
|
7 June 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 October 1989 | Full accounts made up to 31 December 1988 (14 pages) |
29 June 1988 | Accounts made up to 31 August 1987 (3 pages) |
10 November 1987 | Accounts for a small company made up to 31 August 1986 (3 pages) |
16 June 1986 | Particulars of mortgage/charge (3 pages) |
17 March 1986 | Particulars of mortgage/charge (3 pages) |