Company NameCarpenter D Sot Limited
Company StatusDissolved
Company Number03805651
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)
Previous NameBIR Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Carpenter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 April 2003)
RoleSalesman
Correspondence Address365 Nottingham Road
Ilkeston
Derbyshire
DE7 5BB
Secretary NameMay Shelbourne
NationalityBritish
StatusClosed
Appointed09 August 1999(4 weeks after company formation)
Appointment Duration3 years, 8 months (closed 29 April 2003)
RoleSocial Worker
Correspondence Address18 Kingsway
Heanor
Derbyshire
DE75 7QU
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£115,476
Gross Profit£30,657
Net Worth£2,223
Cash£6,563
Current Liabilities£14,407

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
26 July 2001Return made up to 12/07/01; full list of members (5 pages)
17 May 2001Full accounts made up to 31 July 2000 (6 pages)
10 August 2000Return made up to 12/07/00; full list of members (5 pages)
8 November 1999Director's particulars changed (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Incorporation (12 pages)