Company NameCarlton Shopfitting Limited
Company StatusDissolved
Company Number01602715
CategoryPrivate Limited Company
Incorporation Date8 December 1981(42 years, 5 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Vincent Paul Kerr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossendale Baghill Road
Tingley
Wakefield
West Yorkshire
WF3 1DF
Director NameMrs Jacqueline Anne Kerr
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(23 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 30 September 2014)
RoleNurse
Country of ResidenceEngland
Correspondence AddressRossendale
Baghill Road Tingley
Wakefield
West Yorkshire
WF3 1DE
Secretary NameMr Vincent Paul Kerr
NationalityBritish
StatusClosed
Appointed15 June 2005(23 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossendale Baghill Road
Tingley
Wakefield
West Yorkshire
WF3 1DF
Director NameMr Denis Blythe
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleShopfitter
Correspondence Address2 Hollybank Avenue
Batley
West Yorkshire
WF17 0AQ
Director NameMrs Joyce Blythe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleChairman
Correspondence Address2 Hollybank Avenue
Batley
West Yorkshire
WF17 0AQ
Director NameMr Phillip Keith Pearson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleShopfitter
Correspondence Address108 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JB
Director NameMrs Shirley Pearson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleSecretary
Correspondence Address108 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JB
Secretary NameMrs Shirley Pearson
NationalityBritish
StatusResigned
Appointed24 May 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address108 Rein Road
Tingley
Wakefield
West Yorkshire
WF3 1JB
Director NameCarolyn Massarella
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 May 2005)
RoleCompany Director
Correspondence AddressGranary Cottage
Roecliffe Court Hessay
York
YO5 8LD
Secretary NameCarolyn Massarella
NationalityBritish
StatusResigned
Appointed14 April 2000(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressGranary Cottage
Roecliffe Court Hessay
York
YO5 8LD

Location

Registered AddressSt. Michaels Mews
18 Saint Michaels Road
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

2k at £1Kerr Interiors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
21 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2,000
(5 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Return made up to 19/05/08; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 19/05/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006Return made up to 19/05/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Director resigned (1 page)
23 July 2005New director appointed (1 page)
9 July 2005Secretary resigned (1 page)
9 July 2005New secretary appointed (1 page)
9 June 2005Declaration of assistance for shares acquisition (4 pages)
27 May 2005Return made up to 19/05/05; full list of members (7 pages)
26 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Return made up to 19/05/04; full list of members (7 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 19/05/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 June 2002Return made up to 19/05/02; full list of members (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 19/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
19 May 2000Full accounts made up to 31 March 2000 (10 pages)
5 May 2000Registered office changed on 05/05/00 from: carlton works carlton street dewsbury west yorkshire WF13 2AZ (1 page)
27 May 1999Return made up to 19/05/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 March 1999 (10 pages)
28 May 1998Full accounts made up to 31 March 1998 (10 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 19/05/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 June 1996Return made up to 24/05/96; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 24/05/95; full list of members (6 pages)
8 December 1981Certificate of incorporation (1 page)