Company NameCarltonco Thirty-Six
Company StatusDissolved
Company Number02864845
CategoryPrivate Unlimited Company
Incorporation Date21 October 1993(30 years, 5 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 30 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameGabrielle Mary Williams
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address66b Elspeth Road
London
SW11 1DP
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed28 October 1993(1 week after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameBrian Dominic Arthur Kelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2000)
RoleChartered Accountant
Correspondence Address9 Eastbourne Road
London
W4 3EB
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMrs Sarah Louise Woodall
NationalityBritish
StatusResigned
Appointed30 January 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Productions Ltd (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Secretary NameGranada Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2009)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Eleanor Kate Irving on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Helen Jane Tautz on 16 October 2009 (2 pages)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 200 Grays Inn Road London WC1X 8HF on 9 October 2009 (1 page)
30 September 2009Appointment terminated secretary granada nominees LIMITED (1 page)
30 September 2009Appointment Terminated Secretary granada nominees LIMITED (1 page)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
3 September 2009Return made up to 01/08/09; full list of members (5 pages)
16 July 2009Accounts made up to 31 December 2008 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)A 22/09/2008
(9 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
29 August 2008Return made up to 01/08/08; full list of members (5 pages)
27 August 2008Director appointed helen jane tautz (1 page)
27 August 2008Appointment terminated director itv productions LTD (1 page)
27 August 2008Appointment Terminated Director itv productions LTD (1 page)
27 August 2008Director appointed helen jane tautz (1 page)
26 August 2008Appointment Terminated Director granada nominees LIMITED (1 page)
26 August 2008Appointment terminated director granada nominees LIMITED (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
26 August 2008Director appointed eleanor kate irving (1 page)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
9 June 2008Full accounts made up to 31 December 2007 (13 pages)
11 April 2008Return made up to 31/12/07; full list of members (4 pages)
11 April 2008Return made up to 31/12/07; full list of members (4 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
23 March 2007Declaration of assent for reregistration to UNLTD (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2007Re-registration of Memorandum and Articles (16 pages)
23 March 2007Application for reregistration from LTD to UNLTD (3 pages)
23 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned;director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New secretary appointed;new director appointed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
2 November 2006Registered office changed on 02/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
30 March 2005Return made up to 31/12/04; full list of members (2 pages)
19 August 2004Auditor's resignation (2 pages)
19 August 2004Auditor's resignation (2 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
21 May 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
7 June 2003Auditor's resignation (2 pages)
7 June 2003Auditor's resignation (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 July 2002Full accounts made up to 30 September 2001 (12 pages)
26 July 2002Full accounts made up to 30 September 2001 (12 pages)
14 January 2002Return made up to 31/12/01; no change of members (2 pages)
14 January 2002Return made up to 31/12/01; no change of members (2 pages)
7 September 2001New director appointed (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (1 page)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
19 July 2001Full accounts made up to 30 September 2000 (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
29 February 2000Return made up to 31/12/99; no change of members (3 pages)
29 February 2000Return made up to 31/12/99; no change of members (3 pages)
23 July 1999Full accounts made up to 30 September 1998 (12 pages)
23 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (7 pages)
2 November 1998Auditor's resignation (2 pages)
2 November 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Nc inc already adjusted 07/03/97 (1 page)
20 March 1997Ad 07/03/97--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages)
20 March 1997Ad 07/03/97--------- £ si 1250000@1=1250000 £ ic 100/1250100 (2 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997Nc inc already adjusted 07/03/97 (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (7 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
26 July 1996Full accounts made up to 30 September 1995 (11 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Director resigned;new director appointed (6 pages)
16 August 1995Director resigned;new director appointed (3 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)