Carleton
Pontefract
West Yorkshire
WF8 3SD
Director Name | Alison Boldison |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 February 2010) |
Role | Accountant |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Secretary Name | Alison Boldison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Director Name | Trevor Nicholas Spencer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 16 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mr Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Northampton Road Brixworth Northampton Northamptonshire NN6 9DY |
Director Name | Marian Joseph Bocon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2002) |
Role | Manager |
Correspondence Address | 5 Worcester Drive Market Harborough Leicestershire LE16 7LH |
Director Name | Frederic Duquesnel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Secretary Name | Frederic Duquesnel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 2003) |
Role | Financial Controller Europe |
Correspondence Address | 8 Allee Louis Blanc F-59290 Wasquehal France |
Director Name | Mr Alan Charles Vincent Durn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Loddington Hall Loddington NN14 1PP |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Registered Address | C/Ohindle Valve Victoria Road Leeds LS11 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 26 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (2 pages) |
30 September 2009 | Application for striking-off (2 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 December 2008 | Accounts made up to 26 September 2008 (1 page) |
12 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
5 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 30/06/07; full list of members; amend (5 pages) |
9 June 2008 | Director appointed alison boldison (3 pages) |
9 June 2008 | Return made up to 30/06/07; full list of members; amend (5 pages) |
9 June 2008 | Director appointed alison boldison (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 May 2008 | Accounts made up to 30 September 2007 (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 July 2007 | Accounts made up to 30 September 2006 (1 page) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (1 page) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 30/06/05; full list of members (5 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
4 August 2005 | Accounts made up to 30 September 2004 (1 page) |
18 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
18 August 2004 | Return made up to 30/06/04; full list of members (2 pages) |
4 August 2004 | Accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
4 September 2003 | Accounts made up to 30 September 2002 (6 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members
|
19 July 2003 | Registered office changed on 19/07/03 from: anderson greenwoood crosby road market harborough leicestershire LE16 9EE (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: anderson greenwoood crosby road market harborough leicestershire LE16 9EE (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned;director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
24 April 2003 | Auditor's resignation (1 page) |
24 April 2003 | Auditor's resignation (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Return made up to 30/06/02; full list of members
|
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
30 July 2002 | Director resigned (1 page) |
8 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 May 2001 | Full accounts made up to 30 September 1999 (7 pages) |
14 May 2001 | Full accounts made up to 30 September 1999 (7 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members
|
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 71 princess street manchester M2 4HL (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 71 princess street manchester M2 4HL (1 page) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
19 August 1998 | Memorandum and Articles of Association (14 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
17 August 1998 | Company name changed slatershelfco 374 LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed slatershelfco 374 LIMITED\certificate issued on 18/08/98 (2 pages) |
30 June 1998 | Incorporation (18 pages) |