Company NameCarlwell Estates Limited
Company StatusDissolved
Company Number03017312
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Milne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(6 months after company formation)
Appointment Duration10 years, 1 month (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(6 months after company formation)
Appointment Duration10 years, 1 month (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Secretary NameMr Christopher John Milne
NationalityBritish
StatusClosed
Appointed02 August 1995(6 months after company formation)
Appointment Duration10 years, 1 month (closed 30 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackford Farm
Highclere
Newbury
Berks
RG20 9RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
7 April 2005Application for striking-off (1 page)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 02/02/04; full list of members (7 pages)
30 March 2004Return made up to 02/02/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Registered office changed on 23/09/03 from: granville house 4TH floor 132/135 sloane street london SW1X 9AX (1 page)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 September 2001Full accounts made up to 31 December 2000 (8 pages)
23 February 2001Return made up to 02/02/01; full list of members (6 pages)
13 September 2000Full accounts made up to 31 December 1999 (8 pages)
25 February 2000Return made up to 02/02/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 December 1998 (9 pages)
17 March 1999Registered office changed on 17/03/99 from: granville house 132-135 sloane street london SW1X 9AX (1 page)
5 March 1999Return made up to 02/02/99; full list of members
  • 363(287) ‐ Registered office changed on 05/03/99
(9 pages)
17 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Return made up to 02/02/98; no change of members (8 pages)
20 July 1997Full accounts made up to 31 December 1996 (8 pages)
19 February 1997Return made up to 02/02/97; no change of members (8 pages)
6 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New director appointed (4 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Secretary resigned (4 pages)
8 September 1995Accounting reference date notified as 31/12 (1 page)
8 September 1995Registered office changed on 08/09/95 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 788-790 finchley road london NW11 7UR (1 page)