Carlton Colville
Lowestoft
Suffolk
NR33 8BY
Director Name | Howard Frederick Coles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount Bungay Road Upper Holton Halesworth Suffolk IP19 8QN |
Secretary Name | Gwendoline Violet Coles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(same day as company formation) |
Role | Part-Time Office Work |
Correspondence Address | Rosemount Bungay Road Holton Halesworth Suffolk IP19 8QN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,598 |
Gross Profit | £1,160 |
Net Worth | -£5,088 |
Cash | £204 |
Current Liabilities | £7,068 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 December 2003 | Return made up to 16/08/03; full list of members (6 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: baker tilly, 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
20 November 2003 | Ad 17/08/01--------- £ si 99@1 (2 pages) |
1 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 January 2003 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
19 December 2002 | Return made up to 16/08/02; full list of members (6 pages) |
19 December 2002 | Location of register of members (1 page) |
23 August 2001 | Return made up to 16/08/01; full list of members
|
20 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
25 September 2000 | Return made up to 16/08/00; full list of members
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 August 1999 | Incorporation (17 pages) |