Company NameForesters Arms Carlton Limited
Company StatusDissolved
Company Number09689282
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date26 October 2023 (6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Keith Sharpe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.R. Insolvency, Suite One, Peel Mill Commerci
Morley
LS27 8AG
Director NameMrs Lesley Sharpe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleLicencee
Country of ResidenceUnited Kingdom
Correspondence AddressC/O M.R. Insolvency, Suite One, Peel Mill Commerci
Morley
LS27 8AG

Location

Registered AddressC/O M.R. Insolvency, Suite One, Peel Mill
Commercial Street
Morley
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 October 2023Final Gazette dissolved following liquidation (1 page)
26 July 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
11 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
(1 page)
11 October 2022Appointment of a voluntary liquidator (3 pages)
11 October 2022Statement of affairs (9 pages)
11 October 2022Registered office address changed from 12a Glendale House Northgate Baildon Shipley BD17 6JX United Kingdom to C/O M.R. Insolvency, Suite One, Peel Mill Commercial Street Morley LS27 8AG on 11 October 2022 (2 pages)
19 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 July 2017Registered office address changed from C/O Roslyns the Quadrant Parkway Avenue Sheffield S9 4WG United Kingdom to 12a Glendale House Northgate Baildon Shipley BD17 6JX on 24 July 2017 (1 page)
24 July 2017Registered office address changed from C/O Roslyns the Quadrant Parkway Avenue Sheffield S9 4WG United Kingdom to 12a Glendale House Northgate Baildon Shipley BD17 6JX on 24 July 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)