Company NameTMD Carat (Manchester) Ltd
Company StatusDissolved
Company Number02095815
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMedia Sales Specialists Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew John Moberly
StatusClosed
Appointed27 August 2010(23 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(26 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2015(28 years, 3 months after company formation)
Appointment Duration8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Brickhill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleFinancial Director
Correspondence Address22 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Secretary NameMr Martin John Conry
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 1997)
RoleCompany Director
Correspondence AddressBayhorse Cottage 220 Hoghton Lane
Hoghton
Preston
Lancashire
PR5 0JH
Secretary NameRaymond Joseph Sweeney
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2000)
RoleCompany Director
Correspondence Address13 Woodfield Road
Cheadle Hulme
Stockport
SK8 7JT
Director NameMr Hugh Graham Maclaren
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameRaymond Joseph Sweeney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2003)
RoleMedia Director
Correspondence Address13 Woodfield Road
Cheadle Hulme
Stockport
SK8 7JT
Secretary NameMr Hugh Graham Maclaren
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26 Traquair Park West
Edinburgh
Midlothian
EH12 7AL
Scotland
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 15 July 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameRobert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressFlat 8 136 Sutherland Avenue
London
W9 1HP
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed17 June 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleSecretary
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(22 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Gary Wallace
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitecarat.com

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
5 June 2015Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page)
5 June 2015Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
5 June 2015Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page)
13 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
1 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
8 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
10 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
10 November 2009Termination of appointment of John Ross as a secretary (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
4 September 2009Appointment terminated secretary john foster (1 page)
4 September 2009Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page)
4 September 2009Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
4 September 2009Secretary appointed mr john howard ross (1 page)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 June 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 March 2009Return made up to 10/01/09; full list of members (3 pages)
31 March 2009Return made up to 10/01/09; full list of members (3 pages)
30 March 2009Appointment terminated director robert horler (1 page)
30 March 2009Appointment terminated director robert horler (1 page)
7 February 2008Return made up to 10/01/08; no change of members (7 pages)
7 February 2008Return made up to 10/01/08; no change of members (7 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 February 2007Return made up to 10/01/07; full list of members (7 pages)
22 February 2007Return made up to 10/01/07; full list of members (7 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 May 2006Return made up to 10/01/06; full list of members (7 pages)
12 May 2006Return made up to 10/01/06; full list of members (7 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 March 2005Return made up to 10/01/05; full list of members (7 pages)
9 March 2005Return made up to 10/01/05; full list of members (7 pages)
30 July 2004New director appointed (1 page)
30 July 2004New secretary appointed;new director appointed (1 page)
30 July 2004New secretary appointed;new director appointed (1 page)
30 July 2004New director appointed (1 page)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
10 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2003Return made up to 10/01/03; full list of members (7 pages)
31 January 2003Return made up to 10/01/03; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 January 2002Return made up to 10/01/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
27 January 2000Return made up to 10/01/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 January 2000Return made up to 10/01/00; full list of members (6 pages)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 February 1999Return made up to 10/01/99; full list of members (6 pages)
21 February 1999Return made up to 10/01/99; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: adamson house market place manchester M3 1RE (1 page)
14 July 1998Registered office changed on 14/07/98 from: adamson house market place manchester M3 1RE (1 page)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 March 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Return made up to 10/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
25 January 1998Return made up to 10/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
25 January 1998Director resigned (1 page)
10 March 1997Return made up to 10/01/97; full list of members (6 pages)
10 March 1997Return made up to 10/01/97; full list of members (6 pages)
31 May 1996Return made up to 10/01/96; no change of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
31 May 1996Return made up to 10/01/96; no change of members (6 pages)
31 May 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 May 1996Registered office changed on 15/05/96 from: 28-30 litchfield st london WC2H 9AJ (1 page)
15 May 1996Registered office changed on 15/05/96 from: 28-30 litchfield st london WC2H 9AJ (1 page)