Company NameCarlton-Hollis Limited
Company StatusDissolved
Company Number04061712
CategoryPrivate Limited Company
Incorporation Date30 August 2000(23 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Ann Hollis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleAntique Dealer
Correspondence Address1 Saint Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NamePaul Anthony Hollis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleAntique Dealer
Correspondence Address1 Saint Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Secretary NameBeverley Ann Hollis
NationalityBritish
StatusClosed
Appointed30 August 2000(same day as company formation)
RoleAntique Dealer
Correspondence Address1 Saint Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWharfe Mews House
1 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
10 July 2006Registered office changed on 10/07/06 from: 9 montpellier mews harrogate north yorkshire HG1 2TQ (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 January 2005Registered office changed on 13/01/05 from: 10 montpellier mews harrogate north yorkshire HG1 2TQ (1 page)
5 January 2005Return made up to 30/08/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 October 2003Return made up to 30/08/03; full list of members (8 pages)
11 July 2003Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 1 saint marys walk harrogate north yorkshire HG2 0LW (1 page)
20 February 2002Return made up to 30/08/01; full list of members (7 pages)
29 August 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Ad 30/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2000New director appointed (2 pages)
30 August 2000Incorporation (17 pages)