Company NameUnited Carlton Limited
Company StatusDissolved
Company Number03542991
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)
Previous NamesSandco 583 Limited and Functional Technology (North East) Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Bryce
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameWarren Michael Colby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr John Ellis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Michael David Nelson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr John Watson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(5 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 06 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Secretary NameMr Paul William Dawson
NationalityBritish
StatusClosed
Appointed22 June 2005(7 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 06 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Malcolm Gavin Nicholas Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address1 North Side
Great Whittington
Newcastle Upon Tyne
NE19 2HR
Secretary NameChristopher John Appleby
NationalityBritish
StatusResigned
Appointed12 August 1998(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Secretary NameMr Michael David Nelson
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Castlefields Drive
Prudhoe
Northumberland
NE42 5FP

Contact

Websitewww.united-carlton.co.uk
Telephone0191 4875541
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMeadow Court Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

2 at £1Ucos Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (10 pages)
14 April 2015Full accounts made up to 30 June 2014 (10 pages)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Director's details changed for Mr John Ellis on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for John Watson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
13 May 2014Secretary's details changed for Paul William Dawson on 8 April 2014 (1 page)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Mark Andrew Bryce on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Michael David Nelson on 8 April 2014 (2 pages)
13 May 2014Director's details changed for Warren Michael Colby on 8 April 2014 (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (10 pages)
4 April 2014Full accounts made up to 30 June 2013 (10 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
28 March 2013Full accounts made up to 30 June 2012 (10 pages)
28 March 2013Full accounts made up to 30 June 2012 (10 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
6 March 2012Full accounts made up to 30 June 2011 (10 pages)
6 March 2012Full accounts made up to 30 June 2011 (10 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (8 pages)
16 December 2010Full accounts made up to 30 June 2010 (11 pages)
16 December 2010Full accounts made up to 30 June 2010 (11 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for John Ellis on 1 November 2009 (2 pages)
3 June 2010Director's details changed for John Ellis on 1 November 2009 (2 pages)
3 June 2010Director's details changed for John Ellis on 1 November 2009 (2 pages)
16 March 2010Full accounts made up to 30 June 2009 (11 pages)
16 March 2010Full accounts made up to 30 June 2009 (11 pages)
16 June 2009Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page)
16 June 2009Registered office changed on 16/06/2009 from 8 octavian way team valley trading estate gateshead tyne & wear NE11 0HZ (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Full accounts made up to 30 June 2008 (12 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
10 April 2008Director's change of particulars / john ellis / 01/04/2008 (1 page)
10 April 2008Director's change of particulars / john ellis / 01/04/2008 (1 page)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
10 April 2008Return made up to 08/04/08; full list of members (4 pages)
1 February 2008Full accounts made up to 30 June 2007 (13 pages)
1 February 2008Full accounts made up to 30 June 2007 (13 pages)
20 April 2007Return made up to 08/04/07; full list of members (3 pages)
20 April 2007Return made up to 08/04/07; full list of members (3 pages)
6 January 2007Full accounts made up to 30 June 2006 (12 pages)
6 January 2007Full accounts made up to 30 June 2006 (12 pages)
26 May 2006Return made up to 08/04/06; full list of members (3 pages)
26 May 2006Return made up to 08/04/06; full list of members (3 pages)
15 March 2006Memorandum and Articles of Association (19 pages)
15 March 2006Memorandum and Articles of Association (19 pages)
13 March 2006Company name changed functional technology (north eas t) LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed functional technology (north eas t) LIMITED\certificate issued on 13/03/06 (2 pages)
5 December 2005Full accounts made up to 30 June 2005 (13 pages)
5 December 2005Full accounts made up to 30 June 2005 (13 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
20 April 2005Return made up to 08/04/05; full list of members (3 pages)
20 April 2005Return made up to 08/04/05; full list of members (3 pages)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
10 February 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
22 April 2004Return made up to 08/04/04; full list of members (8 pages)
22 April 2004Return made up to 08/04/04; full list of members (8 pages)
19 July 2003Declaration of mortgage charge released/ceased (3 pages)
19 July 2003Declaration of mortgage charge released/ceased (3 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Declaration of assistance for shares acquisition (4 pages)
14 July 2003Declaration of assistance for shares acquisition (4 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Declaration of assistance for shares acquisition (5 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Declaration of assistance for shares acquisition (5 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 30 June 2002 (13 pages)
2 May 2003Full accounts made up to 30 June 2002 (13 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
22 April 2003Return made up to 08/04/03; full list of members (6 pages)
14 March 2003Secretary's particulars changed (1 page)
14 March 2003Secretary's particulars changed (1 page)
2 July 2002Full accounts made up to 30 June 2001 (12 pages)
2 July 2002Full accounts made up to 30 June 2001 (12 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
12 April 2002Registered office changed on 12/04/02 from: henshelwood house 10 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
12 April 2002Registered office changed on 12/04/02 from: henshelwood house 10 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page)
21 February 2002Full accounts made up to 30 June 1999 (12 pages)
21 February 2002Location of register of members (1 page)
21 February 2002Director's particulars changed (1 page)
21 February 2002Full accounts made up to 30 June 2000 (12 pages)
21 February 2002Location of register of members (1 page)
21 February 2002Return made up to 08/04/01; full list of members (8 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Return made up to 08/04/00; full list of members (6 pages)
21 February 2002Return made up to 08/04/01; full list of members (8 pages)
21 February 2002Full accounts made up to 30 June 2000 (12 pages)
21 February 2002Return made up to 08/04/00; full list of members (6 pages)
21 February 2002Full accounts made up to 30 June 1999 (12 pages)
19 February 2002Restoration by order of the court (2 pages)
19 February 2002Restoration by order of the court (2 pages)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (5 pages)
22 June 1999Return made up to 08/04/99; full list of members (7 pages)
22 June 1999Return made up to 08/04/99; full list of members (7 pages)
23 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
23 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998Company name changed sandco 583 LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed sandco 583 LIMITED\certificate issued on 20/08/98 (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998£ nc 100/100000 12/08/98 (1 page)
17 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 August 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
17 August 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
17 August 1998£ nc 100/100000 12/08/98 (1 page)
17 August 1998Secretary resigned;director resigned (1 page)
8 April 1998Incorporation (24 pages)
8 April 1998Incorporation (24 pages)