Company NameCarter Halladale (Bolton) Limited
Company StatusDissolved
Company Number04221019
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(1 month, 4 weeks after company formation)
Appointment Duration3 years (closed 27 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 July 2004)
RoleProperty
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Secretary NameMark James Harkin
NationalityBritish
StatusClosed
Appointed30 August 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 27 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Michael John Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2002)
RoleCompany Director
Correspondence Address44 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QU
Director NameMr Harry Thomas Macaulay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMeadowlands London Road
Forest Row
East Sussex
RH18 5EF
Director NameRoano Dorian Pierotti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2002)
RoleChartered Surveyor
Correspondence Address4 Endrick Drive
Bearsden
Glasgow
G61 2EA
Scotland
Secretary NameMr Harry Thomas Macaulay
NationalityBritish
StatusResigned
Appointed20 July 2001(1 month, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 June 2002)
RoleAccountant
Correspondence AddressMeadowlands London Road
Forest Row
East Sussex
RH18 5EF
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Location

Registered Address33 Davies Street
London
W1K 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
30 October 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
28 October 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/10/03
(7 pages)
22 October 2003Registered office changed on 22/10/03 from: 13 david mews porter street london W1M 1HW (1 page)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
11 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 October 2002New director appointed (4 pages)
26 October 2002New secretary appointed (4 pages)
26 October 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned;director resigned (1 page)
22 August 2001New director appointed (2 pages)
6 August 2001Ad 20/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 August 2001New director appointed (3 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2001Registered office changed on 06/08/01 from: 43 fetter lane london EC4A 1JU (1 page)