Company NameCarlton Gate Development Company Limited
Company StatusDissolved
Company Number02114840
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Roger Charles Greasley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressFarthings Newtown Road
Ramsbury
Marlborough
Wilts
SN8 2QD
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Director NameMr Ian Mac Gruer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressRutland House Rutland Gardens
London
SW7 1BX
Director NameIan Malcolm Macinnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address72 Prebend Gardens
London
W6 0XU
Director NameMr George Charles Stead
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address99 Napier Court
London
SW6 3XA
Director NameMr John Hugh Willmoth
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleQuantity Surveyor
Correspondence Address35 Longacre
London
WC2E 9JT
Secretary NameMr Royston David Litchfield
NationalityBritish
StatusClosed
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressSherwood
Pembley Green
Copthorne Common
West Sussex
RH10 3LF
Director NameAnthony Mark Lawrence Hunt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 1991)
RoleCompany Director
Correspondence Address48 George Leybourne House
Fletcher Street
London
E1 8HW

Location

Registered Address35 St.Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Receiver ceasing to act (1 page)
19 October 2004Receiver's abstract of receipts and payments (3 pages)
2 February 2004Receiver's abstract of receipts and payments (3 pages)
10 January 2003Receiver's abstract of receipts and payments (3 pages)
2 January 2002Receiver's abstract of receipts and payments (3 pages)
31 January 2001Receiver's abstract of receipts and payments (3 pages)
31 January 2000Receiver's abstract of receipts and payments (3 pages)
27 January 1999Receiver's abstract of receipts and payments (2 pages)
18 December 1997Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
26 January 1996Receiver's abstract of receipts and payments (2 pages)
9 December 1991Appointment of receiver/manager (1 page)
9 August 1991Return made up to 19/12/90; full list of members (17 pages)
4 January 1991Full accounts made up to 31 December 1989 (9 pages)