Company NameCarlton 2002 Limited
Company StatusDissolved
Company Number04404846
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameJanette Allatt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTaymir House 25 Lee Lane
Royston
Barnsley
South Yorkshire
S71 4RT
Director NameStuart Allatt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTaymir House 25 Lee Lane
Royston
Barnsley
South Yorkshire
S71 4RT
Secretary NameStuart Allatt
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTaymir House 25 Lee Lane
Royston
Barnsley
South Yorkshire
S71 4RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMidland Works, Filey Avenue
Royston
Barnsley
S71 4PZ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£377
Current Liabilities£91,338

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
7 November 2006Strike-off action suspended (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2005Return made up to 27/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 27/03/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2003Return made up to 27/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Ad 27/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed;new director appointed (1 page)
19 April 2002New director appointed (1 page)