Company NameCarlton Cable Limited
Company StatusDissolved
Company Number03056162
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameAcrovale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed02 October 2006(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration1 year (resigned 21 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckwood
Greenhead Ghyll
Grasmere Nr Ambleside
Cumbria
LA22 9RW
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed18 May 1995(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 January 2004)
RoleSolicitor
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
Appointed21 May 1996(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Nicholas John Arney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(6 years, 3 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(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
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(8 years, 8 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(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
30 October 2006Application for striking-off (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
23 October 2006New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
12 July 2005Return made up to 31/12/04; full list of members (5 pages)
25 May 2005New secretary appointed (1 page)
25 May 2005New director appointed (1 page)
20 May 2005Secretary resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 August 2004Auditor's resignation (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 June 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
16 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
24 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 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)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Return made up to 31/12/00; full list of members (2 pages)
15 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
16 February 2000Return made up to 31/12/99; no change of members (3 pages)
13 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 December 1996Memorandum and Articles of Association (44 pages)
10 September 1996Registered office changed on 10/09/96 from: 15 st george street hanover square london W1R 0LU (1 page)
17 May 1996Return made up to 12/05/96; full list of members (7 pages)
18 April 1996Company name changed acrovale LIMITED\certificate issued on 19/04/96 (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 15 st george street hanover square london W1R 0LU (1 page)
1 June 1995New secretary appointed;new director appointed (10 pages)
1 June 1995Registered office changed on 01/06/95 from: 10 norwich street london E4A 1DD (1 page)
1 June 1995Accounting reference date notified as 30/09 (1 page)
1 June 1995New director appointed (10 pages)
22 May 1995Registered office changed on 22/05/95 from: 3 garden walk london EC2A 3EQ (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned (2 pages)
12 May 1995Incorporation (28 pages)