Company NameCarletown Limited
DirectorJune Pearce
Company StatusDissolved
Company Number03266705
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 5 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 NameJune Pearce
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 5 months
RoleSales Assistant
Correspondence Address40 Grange Park Road
Leyton
London
E10 5ES
Secretary NameBarbara Pearce
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address40 Grange Park Road
Leyton
London
E10 5ES
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMichael Allen Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 20 November 1997)
RoleCurtain Fitter
Correspondence Address43 Woodend Road
Walthamstow
London
E17 4JS

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

30 November 2000Dissolved (1 page)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Statement of affairs (5 pages)
24 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1999Appointment of a voluntary liquidator (1 page)
17 June 1999Registered office changed on 17/06/99 from: 1 queens parade brownlow road london N11 2DN (1 page)
23 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 October 1998Return made up to 22/10/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 January 1998Director resigned (1 page)
20 November 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
14 November 1996Registered office changed on 14/11/96 from: 16 st john street london EC1M 4AY (1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Secretary resigned (1 page)
22 October 1996Incorporation (16 pages)