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(1 year, 8 months 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(1 year, 10 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 | Mr Keith Dyson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
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 | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redhill View Castleford West Yorkshire WF10 4QL |
Secretary Name | Mr Keith Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
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(1 year, 8 months 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 | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Banner Cross Hall Sheffield S11 9PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£50 |
Current Liabilities | £50 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2004 | Application for striking-off (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Auditor's resignation (1 page) |
27 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: meadowbank road rotherham south yorkshire S61 2NB (1 page) |
9 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
6 April 1999 | Accounts made up to 31 May 1998 (5 pages) |
6 April 1999 | Resolutions
|
2 November 1998 | Return made up to 30/09/98; full list of members
|
16 October 1997 | Registered office changed on 16/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1997 | Incorporation (12 pages) |