CARLTON LIFTS LIMITED

Register to unlock more data on OkredoRegister

CARLTON LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857596

Incorporation date

27/09/1993

Size

Full

Contacts

Registered address

Registered address

Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1993)
dot icon05/12/2013
Final Gazette dissolved following liquidation
dot icon05/09/2013
Return of final meeting in a members' voluntary winding up
dot icon01/11/2012
Declaration of solvency
dot icon01/11/2012
Appointment of a voluntary liquidator
dot icon01/11/2012
Resolutions
dot icon02/10/2012
Termination of appointment of Aitor Mendia Azkue as a director on 2012-09-21
dot icon02/10/2012
Termination of appointment of Javier Mutuberria Echeverria as a director on 2012-09-21
dot icon02/10/2012
Termination of appointment of Ana Maria Tabernero Alba as a secretary on 2012-09-21
dot icon02/10/2012
Termination of appointment of Ana Maria Tabernero Alba as a director on 2012-09-21
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2012
Appointment of Joao Ribeiro as a secretary on 2012-05-28
dot icon28/05/2012
Termination of appointment of Alberto Hugo Orueta Jannone as a secretary on 2012-05-28
dot icon16/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-10
dot icon15/08/2011
Auditor's resignation
dot icon09/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon19/12/2010
Appointment of Mr Alberto Hugo Orueta Jannone as a secretary
dot icon12/12/2010
Director's details changed for Javier Mutuberria Echeverria on 2010-12-06
dot icon09/12/2010
Director's details changed for Mr Aitor Mendia Azcue on 2010-12-06
dot icon09/12/2010
Director's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon09/12/2010
Secretary's details changed for Ana Maria Tabernero Alba on 2010-12-06
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Alberto Orueta Jannone as a director
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon19/01/2010
Termination of appointment of a director
dot icon18/01/2010
Termination of appointment of Alberto Orueta Jannone as a secretary
dot icon18/01/2010
Appointment of Mr Aitor Mendia Azcue as a director
dot icon18/01/2010
Appointment of Ana Maria Tabernero Alba as a director
dot icon18/01/2010
Appointment of Ana Maria Tabernero Alba as a secretary
dot icon15/01/2010
Appointment of Javier Mutuberria Echeverria as a director
dot icon01/01/2010
Resolutions
dot icon01/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england
dot icon16/09/2009
Director and Secretary's Change of Particulars / alberto orueta jannone / 27/07/2009 / HouseName/Number was: , now: 4; Street was: 49 albany road, now: victoria court; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP1 3YQ, now: S11 9DR; Country was: , now: england
dot icon31/08/2009
Return made up to 10/08/09; full list of members
dot icon30/07/2009
Registered office changed on 31/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST
dot icon08/07/2009
Appointment Terminated Director luis fernandez de matauco
dot icon26/08/2008
Return made up to 10/08/08; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 10/08/07; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2006-12-31
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
Secretary resigned;director resigned
dot icon28/02/2007
Registered office changed on 01/03/07 from: steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
dot icon18/02/2007
Location of register of members
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon25/09/2006
Return made up to 10/08/06; full list of members
dot icon25/09/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon16/02/2006
Director's particulars changed
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon10/08/2005
Registered office changed on 11/08/05 from: wilsons steynings house fisherton street salisbury wiltshire SP2 7RJ
dot icon10/08/2005
Location of register of members
dot icon10/08/2005
Return made up to 10/08/05; full list of members
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon02/09/2004
Return made up to 25/08/04; full list of members
dot icon02/09/2004
Location of register of members address changed
dot icon03/08/2004
Registered office changed on 04/08/04 from: unit 10 whittle road ferndown industrial estate ferndown dorset BH21 7RL
dot icon23/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/09/2003
Return made up to 01/09/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Return made up to 11/09/02; full list of members
dot icon05/07/2002
Auditor's resignation
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/10/2001
Return made up to 11/09/01; full list of members
dot icon29/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/10/2000
Return made up to 11/09/00; full list of members
dot icon10/10/2000
Secretary's particulars changed;director's particulars changed
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Secretary resigned
dot icon16/05/2000
Location of register of members
dot icon28/10/1999
Return made up to 11/09/99; no change of members
dot icon28/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon23/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon22/12/1998
Director resigned
dot icon01/10/1998
Return made up to 11/09/98; no change of members
dot icon26/04/1998
Director resigned
dot icon26/04/1998
New director appointed
dot icon26/04/1998
New director appointed
dot icon13/04/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Registered office changed on 12/02/98 from: newstead house pelham road nottingham NG5 1AP
dot icon14/10/1997
Return made up to 11/09/97; full list of members
dot icon28/05/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
New secretary appointed
dot icon11/03/1997
Secretary resigned
dot icon16/09/1996
Return made up to 11/09/96; change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon10/02/1996
Resolutions
dot icon10/02/1996
Ad 04/01/96--------- £ si 4998@1=4998 £ ic 100/5098
dot icon13/12/1995
New director appointed
dot icon26/11/1995
Certificate of change of name
dot icon16/11/1995
Director resigned
dot icon02/10/1995
Return made up to 11/09/95; no change of members
dot icon02/10/1995
Secretary's particulars changed;director's particulars changed
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
Certificate of change of name
dot icon04/10/1994
Return made up to 28/09/94; full list of members
dot icon02/11/1993
New director appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon30/10/1993
Ad 28/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1993
Accounting reference date notified as 31/12
dot icon30/10/1993
Registered office changed on 31/10/93 from: 7 eton court west hallam ilkeston derbys DE7 6NB
dot icon27/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, James John
Director
28/09/1993 - 10/10/1995
2
Couldridge, Simon Ashley
Director
29/11/1995 - 10/03/1998
128
Ignatius, Rishanthan Jude
Director
03/08/1999 - 09/03/2007
12
Howe, Kenneth
Nominee Director
28/09/1993 - 28/09/1993
180
Stone, Peter James
Director
10/03/1998 - 24/05/2005
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON LIFTS LIMITED

CARLTON LIFTS LIMITED is an(a) Dissolved company incorporated on 27/09/1993 with the registered office located at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON LIFTS LIMITED?

toggle

CARLTON LIFTS LIMITED is currently Dissolved. It was registered on 27/09/1993 and dissolved on 05/12/2013.

Where is CARLTON LIFTS LIMITED located?

toggle

CARLTON LIFTS LIMITED is registered at Building 9 Europa View, Sheffield Business Park, Sheffield, South Yorkshire S9 1XH.

What does CARLTON LIFTS LIMITED do?

toggle

CARLTON LIFTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARLTON LIFTS LIMITED?

toggle

The latest filing was on 05/12/2013: Final Gazette dissolved following liquidation.