Carlton In Lindrick
Worksop
S81 9FE
Secretary Name | Rae Michele Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 1 The Haven High Road Carlton In Lindrick Worksop S81 9FE |
Director Name | James Michael Dorson Hall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 January 2005) |
Role | Steel Trader |
Correspondence Address | The White Cottage Marston Road Tockwith York North Yorkshire YO26 7PR |
Director Name | Paul Gregory Powell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Steel Consultant |
Correspondence Address | Rose Cottage Chapel Street Cattal North Yorkshire YO26 8DY |
Secretary Name | Paul Gregory Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage Chapel Street Cattal North Yorkshire YO26 8DY |
Secretary Name | Fiona Claire Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lyndon Crescent Bramham West Yorkshire LS23 6RF |
Director Name | Heather Hall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(24 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 2005) |
Role | Managing Director |
Correspondence Address | The White Cottage Marston Road Tockwith York YO26 7PR |
Director Name | Charles Henry Hampshire |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 18 Wynford Mount West Park Leeds West Yorkshire LS16 6JH |
Registered Address | Calder Vale Road Wakefield West Yorkshire WF1 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,467 |
Cash | £1,450 |
Current Liabilities | £141,911 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Application to strike the company off the register (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2008 | Director's change of particulars / stephen phillips / 11/07/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / rae phillips / 11/07/2008 (1 page) |
1 August 2008 | Director's Change of Particulars / stephen phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XG, now: S81 9FE (1 page) |
1 August 2008 | Secretary's Change of Particulars / rae phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XG, now: S81 9FE (1 page) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
12 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
25 May 2005 | Particulars of mortgage/charge (6 pages) |
25 May 2005 | Particulars of mortgage/charge (6 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members
|
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 October 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 26/04/03; full list of members (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
22 January 2002 | £ ic 4000/2000 31/12/01 £ sr 2000@1=2000 (1 page) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | £ ic 4000/2000 31/12/01 £ sr 2000@1=2000 (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: century house 29 clarendon road leeds LS2 9PG (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: century house 29 clarendon road leeds LS2 9PG (1 page) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1997 | Return made up to 26/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 26/04/97; no change of members (4 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
26 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
29 June 1989 | Resolutions
|
13 October 1980 | Incorporation (15 pages) |
13 October 1980 | Incorporation (15 pages) |