Company NameCarlton Racing Limited
Company StatusDissolved
Company Number03984533
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameCarltonco 112 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGranada Media Group Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed02 October 2006(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 27 March 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameDavid Abdoo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameRichard Bardrick Ray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameMr Thomas Matthew Betts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(6 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Beckwith Road
Dulwich
London
SE24 9LH
Director NameMr Michael Anthony Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Spurgate
Hutton Mount
Brentwood
Essex
CM13 2JT
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2006)
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(3 years, 9 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
Director NameMrs Eleanor Kate Irving
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED
Secretary NameMrs Eleanor Kate Irving
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Secretarial  Services M
Country of ResidenceUnited Kingdom
Correspondence Address137 Plimsoll Road
London
N4 2ED

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed;new director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned;director resigned (1 page)
24 April 2006Return made up to 03/05/06; full list of members (2 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005New secretary appointed (1 page)
31 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
16 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2004Auditor's resignation (2 pages)
18 June 2004Return made up to 03/05/04; full list of members (2 pages)
17 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 May 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)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
26 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 May 2003Return made up to 03/05/03; full list of members (2 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 May 2002Return made up to 03/05/02; full list of members (2 pages)
19 February 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (1 page)
11 May 2001Return made up to 03/05/01; full list of members (2 pages)
26 February 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
22 November 2000Company name changed carltonco 112 LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000New director appointed (1 page)
22 November 2000Director resigned (1 page)
12 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/05/00
(1 page)
12 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Incorporation (52 pages)