Norley Road, Sandiway
Northwich
Cheshire
CW8 2JN
Director Name | Mr Ian Lees |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pike End Farm Rishworth Sowerby Bridge West Yorkshire HX6 4RG |
Director Name | Mr David Alan Lucas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderley Grange Chelford Road Alderley Edge Cheshire SK9 7TJ |
Director Name | Mr Anthony William Blease |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 January 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Secretary Name | Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 30 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Director Name | James Robert Marshall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 South Croxted Road Dulwich SE21 8AY |
Director Name | Christine Ann Nolan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Alwinton Avenue Stockport Cheshire SK4 3PU |
Director Name | Mr Michael Brian Williams |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ringwood 20 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Secretary Name | Christine Ann Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Alwinton Avenue Stockport Cheshire SK4 3PU |
Secretary Name | Mr Anthony William Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carat Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
26 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 August 2011 | Registered office address changed from Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
8 September 2010 | Director's details changed for Mr Ian Lees on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Ian Lees on 8 September 2010 (2 pages) |
17 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Termination of appointment of James Marshall as a director (1 page) |
17 March 2010 | Director's details changed for Mr Ian Lees on 11 March 2010 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
16 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
26 November 2008 | Accounts for a dormant company made up to 29 February 2008 (4 pages) |
18 August 2008 | Return made up to 11/03/08; full list of members (4 pages) |
28 June 2007 | Return made up to 11/03/07; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
13 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
14 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
12 July 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
24 March 2004 | Return made up to 11/03/04; full list of members (8 pages) |
20 October 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
3 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
27 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
19 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
14 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
5 October 2001 | Director's particulars changed (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 11/03/01; full list of members (8 pages) |
22 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members
|
8 March 2000 | Director's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Return made up to 11/03/99; no change of members (6 pages) |
13 May 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
28 April 1998 | Return made up to 11/03/98; full list of members (8 pages) |
9 September 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
11 March 1997 | Incorporation (19 pages) |