Company NameCarlton Quest Trustee Limited
Company StatusDissolved
Company Number03588032
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NamePottergrip Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusClosed
Appointed07 April 2005(6 years, 9 months after company formation)
Appointment Duration3 years (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed03 September 2007(9 years, 2 months after company formation)
Appointment Duration8 months (closed 30 April 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed06 October 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 2004)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRobin Thomas Tremaine
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 19 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2007)
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(5 years, 7 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2007Application for striking-off (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2006Registered office changed on 25/10/06 from: the london television centre upper ground london SE1 9LT (1 page)
22 August 2006Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed (1 page)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
19 August 2004Auditor's resignation (2 pages)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
22 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)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned (1 page)
24 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 June 2003Return made up to 25/06/03; no change of members (2 pages)
10 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 June 2002Return made up to 25/06/02; full list of members (2 pages)
12 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 June 2001Return made up to 25/06/01; no change of members (2 pages)
3 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Return made up to 25/06/99; full list of members (8 pages)
23 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/06/99
(1 page)
10 November 1998New director appointed (4 pages)
13 October 1998New director appointed (3 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 October 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
7 October 1998Company name changed pottergrip LIMITED\certificate issued on 07/10/98 (4 pages)
25 June 1998Incorporation (24 pages)