Company NameCarlton Bros.Limited
Company StatusDissolved
Company Number00937930
CategoryPrivate Limited Company
Incorporation Date28 August 1968(55 years, 8 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMary Rose Dawe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(23 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address14 Park Drive
Hepscott Park, Stannington
Morpeth
Northumberland
NE61 6QA
Director NamePeter Carlton Dawe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(23 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 03 November 2009)
RoleManaging Director
Correspondence Address14 Park Drive
Hepscott Park, Stannington
Morpeth
Northumberland
NE61 6QA
Secretary NameMary Rose Dawe
NationalityBritish
StatusClosed
Appointed30 November 1991(23 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address14 Park Drive
Hepscott Park, Stannington
Morpeth
Northumberland
NE61 6QA

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£148,169
Cash£202,883
Current Liabilities£56,756

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Application for striking-off (1 page)
9 January 2009Return made up to 25/12/08; full list of members (4 pages)
8 January 2009Location of register of members (1 page)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 25/12/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 1-3 co-operative buildings seaton delaval whitley bay tyne and wear NE25 0AS (1 page)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 January 2007Return made up to 25/12/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Return made up to 25/12/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 December 2004Return made up to 25/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 January 2004Return made up to 25/12/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 January 2003Return made up to 25/12/02; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 February 2002Return made up to 25/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
7 February 2001Return made up to 25/12/00; full list of members (6 pages)
25 January 2001Full accounts made up to 30 September 2000 (12 pages)
14 June 2000Full accounts made up to 30 September 1999 (13 pages)
11 April 2000Return made up to 25/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 February 1999Return made up to 25/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Return made up to 25/12/97; no change of members (4 pages)
2 April 1997Return made up to 25/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 February 1996Return made up to 25/12/95; full list of members (6 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
3 June 1993Accounts for a small company made up to 30 September 1992 (7 pages)
20 December 1991Accounts for a small company made up to 30 September 1991 (4 pages)
6 March 1991Accounts for a small company made up to 30 September 1990 (4 pages)
5 January 1990Accounts for a small company made up to 30 September 1989 (5 pages)
26 January 1989Full accounts made up to 30 September 1988 (11 pages)
15 October 1987Full accounts made up to 30 June 1987 (11 pages)
3 October 1986Full accounts made up to 30 June 1986 (12 pages)