Company NameCarlton Construction Limited
DirectorsDavid Roy Banger and John David Sandiford
Company StatusDissolved
Company Number02097926
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Roy Banger
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address36 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameJohn David Sandiford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleBuilding Contractor
Correspondence Address12 Oak Hill
Epsom
Surrey
KT18 7BT
Secretary NameJohn David Sandiford
NationalityBritish
StatusCurrent
Appointed25 January 1991(3 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address12 Oak Hill
Epsom
Surrey
KT18 7BT
Director NameMr Stuart Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(6 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 November 1993)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence Address25 Glenville Close
Walkford
Christchurch
Dorset
BH23 5PU

Location

Registered AddressWilloughby House
439 Richmond Road
Nr Richmond Bridge
Middlesex
TW1 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
25 April 1996Liquidators statement of receipts and payments (5 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)
30 March 1993Statement of affairs (16 pages)