Company NameCarlton Interiors Group Plc
Company StatusDissolved
Company Number01812146
CategoryPublic Limited Company
Incorporation Date30 April 1984(40 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorge Rajkumar Rajendra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Secretary NameGeorge Rajkumar Rajendra
NationalityBritish
StatusClosed
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Director NameArthur Stephen Wiltshire
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(8 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressKims Cottage 70 West Farm Avenue
Ashtead
Surrey
KT21 2JY
Director NameDavid John Anderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Director NameEdwin Bruce Bisset
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressShawfield
Woldingham
Surrey
CR3 7BE
Director NameMr Francis Haig Cardwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunwood East Drive
Wentworth Estate
Virginia Water
Surrey
GU25 4JT
Director NameAlan Geary
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 November 1993)
RoleCompany Director
Correspondence AddressBrindle Lodge 12 Manor Road
Bishopsteignton
Teignmouth
Devon
TQ14 9SU
Director NameMr Michael Homer
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressRhome Kings Farm
Blakes Lane
Upper Wargrave
Berkshire
RG10 8LA
Director NameJohn Martin Lawson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Correspondence Address5 Crocus Way
Simons Park
Wokingham
Berkshire
RG11 2NW
Director NameMr David Frank Shephard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Churchill Drive
Rowley Regis
West Midlands
B65 8DX
Director NameTerence John Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address30 India Street
Edinburgh
EH3 6HB
Scotland
Director NameMr Andrew John Osmond
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(10 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holbrook Lane
Chislehurst
Kent
BR7 6PE

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,271,000
Current Liabilities£14,257,000

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2004Receiver ceasing to act (1 page)
13 October 2004Receiver ceasing to act (1 page)
7 September 2001Receiver's abstract of receipts and payments (3 pages)
6 September 2001Receiver ceasing to act (1 page)
31 May 2001Receiver's abstract of receipts and payments (4 pages)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Appointment of receiver/manager (1 page)
2 March 2001Appointment of receiver/manager (1 page)
2 March 2001Receiver ceasing to act (1 page)
2 March 2001Appointment of receiver/manager (1 page)
16 March 2000Receiver's abstract of receipts and payments (4 pages)
23 February 1999Receiver's abstract of receipts and payments (4 pages)
5 January 1999Director resigned (1 page)
29 January 1998Receiver's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: albion court 5 albion place leeds LS1 6JP (1 page)
7 February 1996Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver's abstract of receipts and payments (4 pages)
12 May 1995Administrative Receiver's report (16 pages)