CARLTON WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

CARLTON WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06554349

Incorporation date

03/04/2008

Size

Dormant

Contacts

Registered address

Registered address

3 Forster Street, Tunstall, Stoke-On-Trent, Staffordshire ST6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2008)
dot icon17/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon29/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon04/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/11/2020
Accounts for a dormant company made up to 2020-04-30
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon01/08/2017
Registered office address changed from 21a Tower Square Tunstall Stoke-on-Trent Staffordshire ST6 5AB to 3 Forster Street Tunstall Stoke-on-Trent Staffordshire ST6 5AS on 2017-08-01
dot icon30/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Francis Joseph Salmon on 2015-01-01
dot icon25/03/2015
Director's details changed for Mrs Alison Salmon on 2015-01-01
dot icon25/03/2015
Secretary's details changed for Mrs Alison Salmon on 2015-01-01
dot icon20/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon28/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon03/10/2013
Certificate of change of name
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon28/02/2013
Resolutions
dot icon27/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon10/07/2012
Registered office address changed from Pearl Assurance House 42-46 Market Place Burslem Stoke-on-Trent Staffordshire ST6 4AR on 2012-07-10
dot icon18/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/05/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon03/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon24/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon24/04/2010
Director's details changed for Mrs Alison Salmon on 2010-04-01
dot icon24/04/2010
Director's details changed for Mr Francis Joseph Salmon on 2010-04-01
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/01/2010
Registered office address changed from Old Court House 44 Roundwell Street Tunstall Stoke on Trent Staffs ST6 5AN on 2010-01-15
dot icon13/04/2009
Return made up to 03/04/09; full list of members
dot icon12/11/2008
Registered office changed on 12/11/2008 from 36 uttoxeter road longton ST3 1PQ uk
dot icon12/05/2008
Director appointed mrs alison salmon
dot icon12/05/2008
Appointment terminated director alison salmon
dot icon12/05/2008
Director and secretary's change of particulars / alison salmon / 12/05/2008
dot icon12/05/2008
Ad 03/04/08\gbp si 100@1=100\gbp ic 2/102\
dot icon12/05/2008
Director appointed mrs alison salmon
dot icon28/04/2008
Director appointed mr francis joseph salmon
dot icon28/04/2008
Secretary appointed mrs alison salmon
dot icon03/04/2008
Appointment terminated director duport director LIMITED
dot icon03/04/2008
Appointment terminated secretary duport secretary LIMITED
dot icon03/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
24/03/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-
2023
0
100.00
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLTON WORLDWIDE LIMITED

CARLTON WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 03/04/2008 with the registered office located at 3 Forster Street, Tunstall, Stoke-On-Trent, Staffordshire ST6 5AS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON WORLDWIDE LIMITED?

toggle

CARLTON WORLDWIDE LIMITED is currently Dissolved. It was registered on 03/04/2008 and dissolved on 17/06/2025.

Where is CARLTON WORLDWIDE LIMITED located?

toggle

CARLTON WORLDWIDE LIMITED is registered at 3 Forster Street, Tunstall, Stoke-On-Trent, Staffordshire ST6 5AS.

What does CARLTON WORLDWIDE LIMITED do?

toggle

CARLTON WORLDWIDE LIMITED operates in the Manufacture of ceramic household and ornamental articles (23.41 - SIC 2007) sector.

What is the latest filing for CARLTON WORLDWIDE LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved via compulsory strike-off.