Company NameCarlton Beck Limited
Company StatusDissolved
Company Number02956444
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 9 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameAllabel Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(4 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 09 December 2008)
RoleCompany Director Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Secretary NamePamela Carol Cardwell
NationalityBritish
StatusClosed
Appointed05 March 2004(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth
Virgina Water
Surrey
GU25 4JT
Director NameBrian George Cardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(2 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 02 May 1995)
RoleCompany Director
Correspondence Address4 Manor Way
Purley
Surrey
CR8 3BN
Secretary NameAlan Richard Bracher
NationalityBritish
StatusResigned
Appointed25 August 1994(2 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFirst Floor 180 Fleet Street
London
EC4A 2HG
Director NameEdward Henry Noble
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address43 Great Woodcote Park
Purley
Surrey
CR8 3QT
Director NamePeter Joseph Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Secretary NamePeter Joseph Wood
NationalityBritish
StatusResigned
Appointed01 September 1994(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address56 High Street
Prestwood
Great Missenden
Buckinghamshire
HP16 9EN
Director NameAndrew Victor Huddle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address7 Dunstall Road
Wimbledon
London
SW20 0HP
Secretary NameMr Kanapathipillai Sivakumaran
NationalityBritish
StatusResigned
Appointed02 May 1995(8 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameRoger Charles Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address7 Stagleys Close
Banstead
Surrey
SM7 3AH
Director NameLeslie Alan Dedman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressWest Over Altamont
19 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameMr Kanapathipillai Sivakumaran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood
16 Ewell Downs Road
Ewell
Surrey
KT17 3BP
Director NameMark Anthony Shave
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleProject Director
Correspondence Address6 Windmill Road
Whitstable
Kent
CT5 4NL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 September 2006Return made up to 08/08/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Return made up to 08/08/04; full list of members (6 pages)
27 May 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
5 September 2003Return made up to 08/08/03; full list of members (8 pages)
22 August 2003Full accounts made up to 31 December 2002 (15 pages)
3 August 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Registered office changed on 16/12/99 from: mid leton house mid leton estate guildford surrey GU2 5XW (1 page)
20 August 1999Return made up to 08/08/99; full list of members (8 pages)
14 May 1999Full accounts made up to 31 December 1998 (18 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 08/08/98; full list of members (8 pages)
13 June 1998Full accounts made up to 31 December 1997 (18 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
28 June 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (17 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
6 September 1996Return made up to 08/08/96; full list of members (6 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
19 March 1996Full accounts made up to 31 December 1995 (18 pages)
4 September 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 August 1995New director appointed (2 pages)
27 June 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
22 May 1995Declaration of assistance for shares acquisition (12 pages)
17 May 1995New secretary appointed;director resigned (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 1995Registered office changed on 05/05/95 from: kingswood house 13 galena road london W6 0TE (1 page)
5 May 1995Director resigned (2 pages)
5 May 1995Declaration of assistance for shares acquisition (10 pages)
18 April 1995Accounting reference date notified as 30/06 (1 page)
8 August 1994Incorporation (14 pages)