UNITED CARLTON LIMITED

Register to unlock more data on OkredoRegister

UNITED CARLTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03542991

Incorporation date

07/04/1998

Size

Full

Contacts

Registered address

Registered address

Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon11/06/2015
Application to strike the company off the register
dot icon02/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon12/05/2014
Director's details changed for John Watson on 2014-04-08
dot icon12/05/2014
Director's details changed for Michael David Nelson on 2014-04-08
dot icon12/05/2014
Director's details changed for Warren Michael Colby on 2014-04-08
dot icon12/05/2014
Director's details changed for Mr John Ellis on 2014-04-08
dot icon12/05/2014
Director's details changed for Mark Andrew Bryce on 2014-04-08
dot icon12/05/2014
Secretary's details changed for Paul William Dawson on 2014-04-08
dot icon12/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon12/05/2014
Director's details changed for Michael David Nelson on 2014-04-08
dot icon12/05/2014
Director's details changed for Mr John Ellis on 2014-04-08
dot icon12/05/2014
Director's details changed for Warren Michael Colby on 2014-04-08
dot icon12/05/2014
Secretary's details changed for Paul William Dawson on 2014-04-08
dot icon12/05/2014
Director's details changed for John Watson on 2014-04-08
dot icon12/05/2014
Director's details changed for Mark Andrew Bryce on 2014-04-08
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon28/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-06-30
dot icon19/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-06-30
dot icon23/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-06-30
dot icon02/06/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon02/06/2010
Director's details changed for John Ellis on 2009-11-01
dot icon15/03/2010
Full accounts made up to 2009-06-30
dot icon15/06/2009
Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon09/04/2008
Director's change of particulars / john ellis / 01/04/2008
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon19/04/2007
Return made up to 08/04/07; full list of members
dot icon05/01/2007
Full accounts made up to 2006-06-30
dot icon25/05/2006
Return made up to 08/04/06; full list of members
dot icon14/03/2006
Memorandum and Articles of Association
dot icon12/03/2006
Certificate of change of name
dot icon04/12/2005
Full accounts made up to 2005-06-30
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/06/2005
Secretary resigned
dot icon26/06/2005
New secretary appointed
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-06-30
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon18/07/2003
Declaration of mortgage charge released/ceased
dot icon13/07/2003
Resolutions
dot icon13/07/2003
Declaration of assistance for shares acquisition
dot icon13/07/2003
Declaration of assistance for shares acquisition
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
New director appointed
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon21/04/2003
Return made up to 08/04/03; full list of members
dot icon13/03/2003
Secretary's particulars changed
dot icon01/07/2002
Full accounts made up to 2001-06-30
dot icon14/04/2002
Return made up to 08/04/02; full list of members
dot icon11/04/2002
Registered office changed on 12/04/02 from: henshelwood house 10 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ
dot icon20/02/2002
Full accounts made up to 2000-06-30
dot icon20/02/2002
Return made up to 08/04/01; full list of members
dot icon20/02/2002
Location of register of members
dot icon20/02/2002
Director's particulars changed
dot icon20/02/2002
Full accounts made up to 1999-06-30
dot icon20/02/2002
Return made up to 08/04/00; full list of members
dot icon18/02/2002
Restoration by order of the court
dot icon30/07/2001
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2001
First Gazette notice for compulsory strike-off
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon29/03/2000
Particulars of mortgage/charge
dot icon21/06/1999
Return made up to 08/04/99; full list of members
dot icon22/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon28/01/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon17/11/1998
Particulars of mortgage/charge
dot icon18/08/1998
Certificate of change of name
dot icon16/08/1998
Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon16/08/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon16/08/1998
Resolutions
dot icon16/08/1998
Resolutions
dot icon16/08/1998
£ nc 100/100000 12/08/98
dot icon16/08/1998
Director resigned
dot icon16/08/1998
Secretary resigned;director resigned
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
New director appointed
dot icon07/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Colin Thompson
Director
08/04/1998 - 12/08/1998
156
Jones, Malcolm Gavin Nicholas
Director
12/08/1998 - 30/06/2003
2
Colby, Warren Michael
Director
30/06/2003 - Present
11
Ellis, John
Director
30/06/2003 - Present
5
Watson, John
Director
30/06/2003 - Present
5

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 UNITED CARLTON LIMITED

UNITED CARLTON LIMITED is an(a) Dissolved company incorporated on 07/04/1998 with the registered office located at Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PZ. There are currently 6 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 UNITED CARLTON LIMITED?

toggle

UNITED CARLTON LIMITED is currently Dissolved. It was registered on 07/04/1998 and dissolved on 05/10/2015.

Where is UNITED CARLTON LIMITED located?

toggle

UNITED CARLTON LIMITED is registered at Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PZ.

What does UNITED CARLTON LIMITED do?

toggle

UNITED CARLTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for UNITED CARLTON LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.