Company NameCarltonville Limited
Company StatusDissolved
Company Number05477638
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam David Greenwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (closed 26 July 2011)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressViking House St Paul's Square
Ramsey
IM8 1GB
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameScotpark Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameGraypower Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameLeikspire Limited (Corporation)
StatusResigned
Appointed28 February 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameLownear Limited (Corporation)
StatusResigned
Appointed20 July 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£768
Cash£233

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
12 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Lownear Limited as a director (1 page)
12 October 2010Appointment of Atc Directors Limited as a director (2 pages)
12 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
12 October 2010Termination of appointment of Leikspire Limited as a secretary (1 page)
12 October 2010Appointment of Atc Directors Limited as a director (2 pages)
12 October 2010Termination of appointment of Leikspire Limited as a secretary (1 page)
12 October 2010Termination of appointment of Lownear Limited as a director (1 page)
22 September 2010Appointment of Mr Adam David Greenwood as a director (2 pages)
22 September 2010Appointment of Mr Adam David Greenwood as a director (2 pages)
16 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 6
(5 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 6
(5 pages)
24 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
19 August 2009Registered office changed on 19/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
9 July 2009Return made up to 20/06/09; full list of members (4 pages)
16 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
3 September 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
4 January 2007Ad 18/12/06-20/12/06 £ si 1@1=1 £ ic 5/6 (2 pages)
4 January 2007Ad 18/12/06-20/12/06 £ si 1@1=1 £ ic 5/6 (2 pages)
2 January 2007Ad 13/12/06-18/12/06 £ si 3@1=3 £ ic 2/5 (2 pages)
2 January 2007Ad 13/12/06-18/12/06 £ si 3@1=3 £ ic 2/5 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 December 2006Accounts made up to 30 June 2006 (1 page)
3 November 2006Ad 13/10/06-25/10/06 £ si 1@1=1 £ ic 1/2 (2 pages)
3 November 2006Ad 13/10/06-25/10/06 £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2006Return made up to 10/06/06; full list of members (7 pages)
13 July 2006Return made up to 10/06/06; full list of members (7 pages)
7 September 2005Registered office changed on 07/09/05 from: 27A windermere drive reinford junction st helens merseyside WA11 7LD (1 page)
7 September 2005Registered office changed on 07/09/05 from: 27A windermere drive reinford junction st helens merseyside WA11 7LD (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
7 July 2005Registered office changed on 07/07/05 from: 1A bearton green hitchin hertfordshire SG5 1UN (1 page)
10 June 2005Incorporation (12 pages)