Carlton In Lindrick
Worksop
S81 9FE
Secretary Name | Michele Rae Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 1 The Haven High Road Carlton In Lindrick Worksop S81 9FE |
Director Name | Michael John Billingham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 April 2007) |
Role | Steel Stockholder |
Correspondence Address | The Orchard Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Secretary Name | Patricia Pauline Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | The Orchard Quarry Park Road Pedmore Stourbridge West Midlands DY8 2RE |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £631,940 |
Cash | £15,043 |
Current Liabilities | £1,392,567 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Administrator's progress report to 28 May 2010 (30 pages) |
25 June 2010 | Administrator's progress report to 28 May 2010 (30 pages) |
7 June 2010 | Notice of move from Administration to Dissolution on 7 June 2010 (30 pages) |
7 June 2010 | Notice of move from Administration to Dissolution (30 pages) |
26 April 2010 | Result of meeting of creditors (4 pages) |
26 April 2010 | Result of meeting of creditors (4 pages) |
7 April 2010 | Statement of administrator's revised proposal (16 pages) |
7 April 2010 | Statement of administrator's revised proposal (16 pages) |
31 December 2009 | Administrator's progress report to 4 December 2009 (26 pages) |
31 December 2009 | Administrator's progress report to 4 December 2009 (26 pages) |
31 December 2009 | Administrator's progress report to 4 December 2009 (26 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
20 August 2009 | Statement of affairs with form 2.14B (10 pages) |
31 July 2009 | Statement of administrator's proposal (36 pages) |
31 July 2009 | Statement of administrator's proposal (36 pages) |
10 June 2009 | Appointment of an administrator (1 page) |
10 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from hampshire house, calder vale road, wakefield west yorkshire WF1 5PE (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from hampshire house, calder vale road, wakefield west yorkshire WF1 5PE (1 page) |
19 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
1 August 2008 | Director's Change of Particulars / stephen phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE (1 page) |
1 August 2008 | Secretary's Change of Particulars / michele phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE (1 page) |
1 August 2008 | Secretary's change of particulars / michele phillips / 11/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / stephen phillips / 11/07/2008 (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 April 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: calder vale road wakefield west yorkshire WF1 5PE (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: calder vale road wakefield west yorkshire WF1 5PE (1 page) |
7 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
9 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
9 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: suite no 2 centre court vine lane halesowen west midlands B63 3EB (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: suite no 2 centre court vine lane halesowen west midlands B63 3EB (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
11 May 2007 | Resolutions
|
1 May 2007 | Particulars of mortgage/charge (7 pages) |
1 May 2007 | Particulars of mortgage/charge (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
19 January 2006 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
19 January 2006 | Partial exemption accounts made up to 31 August 2005 (6 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
17 January 2005 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
17 January 2005 | Partial exemption accounts made up to 31 August 2004 (6 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
23 April 2004 | Particulars of mortgage/charge (9 pages) |
23 April 2004 | Particulars of mortgage/charge (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
9 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 11/12/02; full list of members
|
20 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 3 firs street dudley west midlands DY2 7DN (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 3 firs street dudley west midlands DY2 7DN (1 page) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members
|
21 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
7 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 11/12/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
14 January 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
9 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
9 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
24 April 1996 | Amended accounts made up to 31 August 1995 (14 pages) |
24 April 1996 | Amended accounts made up to 31 August 1995 (14 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 January 1992 | Memorandum and Articles of Association (11 pages) |
29 January 1992 | Memorandum and Articles of Association (11 pages) |
17 January 1992 | Ad 06/01/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
17 January 1992 | Resolutions
|
17 January 1992 | Resolutions
|
17 January 1992 | Ad 06/01/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
22 February 1989 | Wd 13/02/89 ad 18/01/89--------- £ si 9700@1=9700 £ ic 100/9800 (1 page) |
22 February 1989 | Wd 13/02/89 ad 18/01/89--------- £ si 9700@1=9700 £ ic 100/9800 (1 page) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |