Company NameCartner Property Services Limited
Company StatusDissolved
Company Number07411039
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesRed Blue And Gold Services Limited and Helios Real Estate Limited

Business Activity

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

Directors

Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCarter House, Pelaw Leazes Lane
Durham
DH1 1TB
Director NameMr James Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House, Pelaw Leazes Lane
Durham
DH1 1TB

Location

Registered AddressCarter House
Pelaw Leazes Lane
Durham
DH1 1TB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

1 at £1James Patrick Mitchell
50.00%
Ordinary
1 at £1Trevor Cartner
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
8 July 2021Application to strike the company off the register (3 pages)
31 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-23
(2 pages)
31 March 2021Change of name notice (2 pages)
23 March 2021Change of details for Mr Trevor Cartner as a person with significant control on 6 March 2021 (2 pages)
23 March 2021Cessation of James Patrick Mitchell as a person with significant control on 6 March 2021 (1 page)
10 March 2021Termination of appointment of James Patrick Mitchell as a director on 10 March 2021 (1 page)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Director's details changed for Mr Trevor Cartner on 27 February 2019 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
12 October 2016Registered office address changed from C/O Helios Property Holdings Ltd Unit 3 First Floor Woodside Mews Leeds West Yorkshire LS16 6QE to Carter House, Pelaw Leazes Lane Durham DH1 1TB on 12 October 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Registered office address changed from C/O Helios Property Holdings Ltd Unit 3 First Floor Woodside Mews Leeds West Yorkshire LS16 6QE to Carter House, Pelaw Leazes Lane Durham DH1 1TB on 12 October 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 November 2013Director's details changed for Mr James Patrick Mitchell on 5 March 2013 (2 pages)
14 November 2013Director's details changed for Mr James Patrick Mitchell on 5 March 2013 (2 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Director's details changed for Mr James Patrick Mitchell on 5 March 2013 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Park Row House 19-20 Park Row Leeds LS1 5JF England on 23 July 2013 (1 page)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Company name changed red blue and gold services LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
25 February 2013Company name changed red blue and gold services LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
29 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 October 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 October 2010Incorporation (22 pages)
18 October 2010Incorporation (22 pages)