Carlton
Bedford
Bedfordshire
MK43 7LA
Secretary Name | Elaine Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(12 years, 1 month 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 Errol Robert Barker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | The Haven 2 Woodlands Drive Rogerstone Newport Gwent NP9 6QD Wales |
Director Name | Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 4 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 |
Director Name | John Robert Mahlich |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(5 years, 4 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(5 years, 4 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(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1998) |
Role | Company Director |
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(8 years, 4 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 | -£456,349 |
Current Liabilities | £1,114,648 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members
|
19 December 2006 | Registered office changed on 19/12/06 from: c/o adm international LIMITED church manorway erith kent DA8 1DL (1 page) |
14 December 2006 | Declaration of solvency (3 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Appointment of a voluntary liquidator (1 page) |
4 October 2006 | Ad 25/09/06--------- £ si 456350@1=456350 £ ic 3000/459350 (2 pages) |
12 September 2006 | Resolutions
|
11 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 January 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) |
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 (6 pages) |
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 | Secretary resigned;director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
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 (10 pages) |
15 September 1996 | Director resigned (1 page) |
2 January 1996 | Return made up to 18/12/95; no change of members
|
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
23 July 1993 | Full accounts made up to 31 December 1992 (14 pages) |
21 July 1993 | Registered office changed on 21/07/93 from: prince of wales ind estate abercarn gwent NP1 5AR (1 page) |
21 July 1993 | Director resigned (2 pages) |
11 June 1993 | Company name changed saucemasters LIMITED\certificate issued on 14/06/93 (2 pages) |
23 January 1992 | Registered office changed on 23/01/92 (6 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
27 November 1990 | Director resigned (2 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
9 February 1990 | Memorandum and Articles of Association (11 pages) |
18 January 1990 | Company name changed kwality foods LIMITED\certificate issued on 19/01/90 (2 pages) |
13 March 1989 | Full accounts made up to 31 October 1988 (19 pages) |