Carlton
Nottingham
NG4 1DA
Secretary Name | Karen Amanda Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1998(5 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 15 Southdale Drive Carlton Nottingham NG4 1DA |
Director Name | Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Miss Janice Suzanne Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Purcell House Holbrook Close Enfield Middlesex EN1 4UQ |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,380 |
Cash | £3,681 |
Current Liabilities | £10,014 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
28 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 September 2000 | Accounting reference date shortened from 31/08/00 to 05/04/00 (1 page) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
24 June 1999 | Return made up to 08/03/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 October 1998 | Ad 18/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Secretary resigned (1 page) |
9 October 1997 | Return made up to 08/03/97; full list of members
|
26 September 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 September 1997 | Director's particulars changed (1 page) |
25 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
7 June 1995 | Return made up to 08/03/95; no change of members
|