Carlton In Lindrick
Worksop
Nottinghamshire
S81 9DH
Director Name | Mr Edward James Boot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tucker Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Secretary Name | Gordon William Hawksley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 May 2005) |
Role | Company Director |
Correspondence Address | 45 Parkhead Road Sheffield South Yorkshire S11 9RA |
Director Name | John Eric Barnes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 1 Furnival Road Todwick Sheffield South Yorkshire S26 1HF |
Director Name | John Frederick Barnes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Kiveton Lane Todwick Sheffield South Yorkshire S26 1HL |
Director Name | Edward Ralph Dale |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | West Raynes Woodbottom Lane Brighouse West Yorkshire HD6 2QW |
Director Name | Mr Keith Dyson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 1999) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | Old Hassocks Hassocks Lane Honley Holmfirth West Yorkshire HD9 6RF |
Director Name | Russell Anthony Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Redhill View Castleford West Yorkshire WF10 4QL |
Director Name | Raymond Gerald Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 8 Penchin Hale Helston Road Ashton Cornwall Tr13 |
Secretary Name | Raymond Gerald Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 8 Penchin Hale Helston Road Ashton Cornwall Tr13 |
Secretary Name | Mr Keith Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 June 1999) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | Old Hassocks Hassocks Lane Honley Holmfirth West Yorkshire HD9 6RF |
Secretary Name | Mrs Eleanor Sian Siriol Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 July 1999) |
Role | Solicitor |
Correspondence Address | 4 Den Bank Drive Sheffield South Yorkshire S10 5PE |
Director Name | Mr David Hawley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chandler Grove Treeton Rotherham South Yorkshire S60 5TY |
Registered Address | Banner Cross Hall Sheffield South Yorkshire S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2005 | Director resigned (1 page) |
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2004 | Application for striking-off (1 page) |
11 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
3 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 July 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 24/04/01; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 May 2000 | Return made up to 24/04/00; full list of members
|
7 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Full accounts made up to 3 June 1999 (17 pages) |
6 January 2000 | New director appointed (2 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | Secretary resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Accounting reference date extended from 31/05/99 to 03/06/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: meadow bank road rotherham south yorkshire S61 2NB (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Accounting reference date shortened from 03/06/00 to 31/12/99 (1 page) |
9 July 1999 | Resolutions
|
2 July 1999 | £ sr 30000@1 31/10/95 (1 page) |
11 June 1999 | Auditor's resignation (1 page) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
3 December 1997 | Resolutions
|
17 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 June 1997 | Return made up to 24/04/97; no change of members
|
21 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: braithwell way hellaby industrial estate nr. Rotherham S66 8QY (1 page) |
4 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
22 June 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Return made up to 24/04/96; full list of members
|
26 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Return made up to 24/04/95; full list of members (8 pages) |
25 April 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Director resigned (2 pages) |