Company NameCarlucci Imports Limited
Company StatusDissolved
Company Number02310356
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorge Tickle
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(3 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address207 Bantry Place
Beach Road
Bantry Bay 8005
South Africa
Director NameMr Samuel George Lea
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleCompany Director
Correspondence Address14 Cedar Covert
Wetherby
West Yorkshire
LS22 7XW
Secretary NameMr Samuel George Lea
NationalityBritish
StatusResigned
Appointed25 March 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address14 Cedar Covert
Wetherby
West Yorkshire
LS22 7XW
Director NameHeather Anne Tickle
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed31 May 1995(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 15 June 2001)
RoleCompany Director
Correspondence Address32 Avenue Des Huguenots
Fresnaye 8001
Capetown
South Africa
Secretary NameHeather Anne Tickle
NationalityBritish/South Africa
StatusResigned
Appointed31 October 1996(8 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address32 Avenue Des Huguenots
Fresnaye 8001
Capetown
South Africa

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1George Tickle
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,091
Cash£36
Current Liabilities£60,127

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 58,629
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 58,629
(4 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(3 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 April 2013Annual return made up to 25 March 2013 (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 April 2012Annual return made up to 25 March 2012 (3 pages)
23 March 2012Termination of appointment of Heather Tickle as a secretary (1 page)
23 March 2012Director's details changed for George Tickle on 23 March 2012 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 25/03/09; full list of members (3 pages)
4 June 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 April 2007Return made up to 25/03/07; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 April 2006Return made up to 25/03/06; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 March 2005Return made up to 25/03/05; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 April 2004Return made up to 25/03/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 April 2003Return made up to 25/03/03; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
29 May 2001Return made up to 25/03/01; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 March 2000Return made up to 25/03/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
20 August 1997Full accounts made up to 31 October 1996 (8 pages)
10 April 1997Return made up to 25/03/97; no change of members (4 pages)
17 October 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 April 1996Return made up to 25/03/96; full list of members (6 pages)
15 December 1995Registered office changed on 15/12/95 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Return made up to 25/03/95; no change of members (4 pages)
28 October 1988Incorporation (16 pages)