Carlton
Nottingham
Nottinghamshire
NG4 1EP
Director Name | Crispin James Wright |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Sales Director |
Correspondence Address | Field Cottage 30 Church Lane Ratcliffe On The Wreake Leicester LE7 4SF |
Secretary Name | Susan Anne Statham |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1996(4 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 24 The Crescent Melton Mowbray Leicestershire LE13 0NF |
Secretary Name | Mr Roy Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Pares Way Ockbrook Derbyshire DE72 3TL |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Smith & Williamson 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£263,400 |
Cash | £686 |
Current Liabilities | £342,441 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 May 2002 | Dissolved (1 page) |
---|---|
19 February 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2001 | Liquidators statement of receipts and payments (6 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Statement of affairs (6 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 4 brook street syston leicester LE7 1GD (1 page) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 April 1997 | Resolutions
|
1 April 1997 | Return made up to 19/02/97; no change of members (4 pages) |
13 June 1996 | Return made up to 19/02/96; full list of members (6 pages) |
11 June 1996 | Company name changed j r fabrics LIMITED\certificate issued on 12/06/96 (2 pages) |
16 May 1996 | Secretary resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Ad 31/03/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
28 April 1996 | £ nc 1000/21000 31/03/95 (1 page) |
14 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: c/o cowgill holloway & co regency house 45-49 chorley new road bolton lancs BL1 4QR (1 page) |
28 April 1995 | Return made up to 19/02/95; full list of members (6 pages) |