Company NameCarlson Companies (G.B.) Limited
Company StatusDissolved
Company Number03369760
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Directors

Director NameJohn Michael Diracles
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleExecutive
Correspondence Address155 Homedale Road
Hopkins
Minnesota
55343
United States
Director NameRobert Henry Shringall Janes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 15 The Clubhouse
Melton Park
Woodbridge
Suffolk
IP12 1SZ
Director NameGeoffrey Thomas Marshall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleExecutive
Correspondence Address22 Campden Hill Square
London
W8 7JY
Director NameBruce Lee Paulsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleExecutive
Correspondence Address2801 Black Oaks Lane
Plymouth
Minnesota
55447
United States
Secretary NameAdrian Parris
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Allestree Road
Fulham
London
SW6 6AD
Director NameMr William Fahmy
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressLakeside,Raynsford Road
Dallington Green
Northampton
NN5 7HW

Location

Registered Address1 Surrey Street
London
Middlesex
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 June 1999Dissolved (1 page)
16 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Director resigned (1 page)
3 August 1997Ad 24/06/97--------- £ si 100@1=100 £ ic 6500100/6500200 (2 pages)
3 August 1997Particulars of contract relating to shares (4 pages)
16 July 1997£ nc 1000000/6500200 10/07/97 (1 page)
16 July 1997Ad 12/05/97--------- £ si 6500000@1=6500000 £ ic 100/6500100 (2 pages)
16 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1997Declaration of solvency (3 pages)
8 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 July 1997Registered office changed on 04/07/97 from: cmg europe unit 5 alice court 116 putney bridge road london SW15 2NQ (1 page)
3 July 1997Appointment of a voluntary liquidator (1 page)
29 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
7 May 1997Incorporation (42 pages)