Sale
Cheshire
M33 6GP
Director Name | Mr Andrew David Jeal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Toolerstone House Norley Road, Sandiway Northwich Cheshire CW8 2JN |
Secretary Name | Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 30 January 2012(4 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regents Place London NW1 3BF |
Secretary Name | Mr Anthony William Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hillington Road Sale Cheshire M33 6GP |
Website | www.caratmanchester.co.uk |
---|
Registered Address | 10 Triton Street Regents Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Carat Media Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 January 2013 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
31 January 2012 | Appointment of Andrew John Moberly as a secretary (1 page) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
30 January 2012 | Termination of appointment of Anthony Blease as a secretary (1 page) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
18 August 2011 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE on 18 August 2011 (2 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
11 November 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from brook house, suite 5B 77 fountain street manchester greater MANCHESTERM2 2EE (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from brook house, suite 5B 77 fountain street manchester greater MANCHESTERM2 2EE (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 January 2008 | Accounting reference date extended from 31/01/09 to 28/02/09 (1 page) |
22 January 2008 | Accounting reference date extended from 31/01/09 to 28/02/09 (1 page) |
15 January 2008 | Incorporation (17 pages) |
15 January 2008 | Incorporation (17 pages) |