Carlton
West Yorkshire
WF3 3TW
Director Name | Paul Harrison |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 December 2008) |
Role | Company Director |
Correspondence Address | Cunneyworth Cottage High Road Everthorpe HU15 2AP |
Secretary Name | Simon Goodall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 December 2008) |
Role | Company Director |
Correspondence Address | 4 Amspool Court Carlton West Yorkshire WF3 3TW |
Director Name | Mr Robert Malcolm Hill |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 October 2004) |
Role | Managing Director |
Correspondence Address | Rose Cottage Newcastle Road Hough Crewe Cheshire CW2 5JG |
Secretary Name | Mrs Julie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(44 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Rose Cottage Newcastle Road Hough Crewe Cheshire CW2 5JG |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £27,905 |
Cash | £2,939 |
Current Liabilities | £105,832 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
22 January 2008 | Appointment of a voluntary liquidator (1 page) |
22 January 2008 | O/C - replacement of liquidator (34 pages) |
22 January 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
8 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Statement of affairs (6 pages) |
8 January 2007 | Resolutions
|
21 December 2006 | Registered office changed on 21/12/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
20 April 2006 | Return made up to 31/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
22 December 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 11/13 market close, crewe, cheshire CW1 2NA (1 page) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (2 pages) |
10 November 2004 | Secretary resigned (2 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
5 July 2001 | Resolutions
|
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
31 March 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 March 1999 | Resolutions
|
23 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
30 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
17 March 1995 | Return made up to 31/03/95; full list of members
|
24 May 1940 | Incorporation (20 pages) |