Company NameCarlton Retail Limited
DirectorsWilliam Wallace Anderson and Nigel Howard Pope
Company StatusDissolved
Company Number02185434
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(6 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1993)
RoleChartered Surveyor
Correspondence AddressUpperfold Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 July 1993)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Director NameMr Charles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address62 Scarsdale Villas
London
W8 6PP
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 October 1993)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road
West Bergholt
Colchester
CO6 3DE
Director NameMichael Keith Pearce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 1994)
RoleChartered Accountant
Correspondence Address3 Winchcombe Road
Twyford
Reading
Berkshire
RG10 0AS

Location

Registered Address14-16 Cockspur Street
London
SW1Y 5BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 1996Dissolved (1 page)
15 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
12 December 1995Liquidators statement of receipts and payments (10 pages)