Company NameCarson Media Services Limited
Company StatusDissolved
Company Number01995798
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDuncan McLeod Carson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address31 Harwood Close
Cramlington
Northumberland
NE23 6AW
Secretary NameFiona Louise Carson
NationalityBritish
StatusClosed
Appointed01 December 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address35 Fifth Avenue
Heaton
Newcastle Upon Tyne
NE6 5YL
Director NameMr Allan Ernest Taylor
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address36 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Secretary NameDuncan McLeod Carson
NationalityBritish
StatusResigned
Appointed20 June 1991(5 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address31 Harwood Close
Cramlington
Northumberland
NE23 6AW
Secretary NameElaine Grant
NationalityBritish
StatusResigned
Appointed15 June 1998(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 1998)
RoleCompany Director
Correspondence Address306 Ovington Grove
Fenham
Newcastle Upon Tyne
NE5 2QH
Secretary NameCarol Jean Holliday
NationalityBritish
StatusResigned
Appointed31 October 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFir Croft
Houghton Road, Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9PN

Location

Registered AddressC/O David William Walker
114-116 High Street Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£732
Cash£1,289
Current Liabilities£2,543

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
7 January 2003Application for striking-off (1 page)
8 January 2002Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Return made up to 20/06/99; no change of members (4 pages)
22 April 1999Registered office changed on 22/04/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
12 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 1998New secretary appointed (2 pages)
31 October 1997Return made up to 20/06/97; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Return made up to 20/06/95; no change of members (4 pages)