CARLTON SYSTEM INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CARLTON SYSTEM INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02940545

Incorporation date

19/06/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Redwing Close, Poplars, Stevenage, Hertfordshire SG2 9FECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1994)
dot icon11/04/2013
Annual return made up to 2011-06-20 with full list of shareholders
dot icon28/03/2013
Annual return made up to 2010-06-20 with full list of shareholders
dot icon28/03/2013
Director's details changed for Jeffrey Rutherford on 2010-06-10
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon17/09/2012
Order of court to wind up
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/03/2012
Compulsory strike-off action has been suspended
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon22/09/2011
Annual return made up to 2009-06-20 with full list of shareholders
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/12/2010
Compulsory strike-off action has been suspended
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/11/2009
Compulsory strike-off action has been suspended
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/08/2008
Return made up to 20/06/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 20/06/07; no change of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/08/2006
Return made up to 20/06/06; full list of members
dot icon14/06/2006
Amended accounts made up to 2005-06-30
dot icon23/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 20/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 20/06/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon02/07/2003
Return made up to 20/06/03; full list of members
dot icon14/04/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon20/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 20/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 20/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon01/05/2001
Return made up to 20/06/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-06-30
dot icon27/07/1999
Return made up to 20/06/99; full list of members
dot icon23/04/1999
Full accounts made up to 1998-06-30
dot icon05/11/1998
Ad 31/03/98--------- £ si 48@1
dot icon20/08/1998
Return made up to 20/06/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon08/07/1997
Return made up to 20/06/97; full list of members
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon27/04/1997
Registered office changed on 27/04/97 from: 59 trumper road pin green stevenage hertfordshire SG1 5JZ
dot icon12/08/1996
Return made up to 20/06/96; full list of members
dot icon25/05/1996
Full accounts made up to 1995-06-30
dot icon17/07/1995
Return made up to 20/06/95; full list of members
dot icon01/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Registered office changed on 13/07/94 from: 372 old street london EC1V 9LT
dot icon20/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconNext confirmation date
19/06/2017
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
dot iconNext due on
30/03/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
19/06/1994 - 19/06/1994
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
19/06/1994 - 19/06/1994
5554
Painter, Alan John Anthony
Director
21/12/1994 - 23/02/2003
1
Rutherford, Sarah Elizabeth
Secretary
19/06/1994 - Present
-
Rutherford, Jeffrey
Director
19/06/1994 - 21/12/1994
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON SYSTEM INSTALLATIONS LIMITED

CARLTON SYSTEM INSTALLATIONS LIMITED is an(a) Liquidation company incorporated on 19/06/1994 with the registered office located at 20 Redwing Close, Poplars, Stevenage, Hertfordshire SG2 9FE. 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 SYSTEM INSTALLATIONS LIMITED?

toggle

CARLTON SYSTEM INSTALLATIONS LIMITED is currently Liquidation. It was registered on 19/06/1994 .

Where is CARLTON SYSTEM INSTALLATIONS LIMITED located?

toggle

CARLTON SYSTEM INSTALLATIONS LIMITED is registered at 20 Redwing Close, Poplars, Stevenage, Hertfordshire SG2 9FE.

What does CARLTON SYSTEM INSTALLATIONS LIMITED do?

toggle

CARLTON SYSTEM INSTALLATIONS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for CARLTON SYSTEM INSTALLATIONS LIMITED?

toggle

The latest filing was on 11/04/2013: Annual return made up to 2011-06-20 with full list of shareholders.