Company NameCarlton Construction (London) Limited
Company StatusDissolved
Company Number02784003
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn David Sandiford
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Jacqueline Sandiford
NationalityBritish
StatusClosed
Appointed01 February 1995(2 years after company formation)
Appointment Duration18 years, 8 months (closed 01 October 2013)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Jacqueline Sandiford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleSecretary
Correspondence Address12 Oak Hill
Epsom
Surrey
KT18 7BT
Director NameAndrew John West
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2008)
RoleSub Contractor
Correspondence AddressEvergreen Cottage
Guilford Road
Cranleigh
Surrey
GU6 8PF
Secretary NameAnn Patricia West
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Guilford Road
Cranleigh
Surrey
GU6 8PF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address361 Rayleigh Road, Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

999 at £1Mr John David Sandiford
99.90%
Ordinary
1 at £1Mrs Jacqueline Sandiford
0.10%
Ordinary

Financials

Year2014
Net Worth£116,789
Cash£3,363
Current Liabilities£27,775

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1,000
(4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 1,000
(4 pages)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
10 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 February 2010Director's details changed for John David Sandiford on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mrs Jacqueline Sandiford on 25 January 2010 (1 page)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for John David Sandiford on 25 January 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Jacqueline Sandiford on 25 January 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 May 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
10 April 2008Appointment terminated director andrew west (1 page)
10 April 2008Appointment Terminated Director andrew west (1 page)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 February 2007Return made up to 27/01/07; full list of members (3 pages)
9 February 2007Return made up to 27/01/07; full list of members (3 pages)
27 February 2006Return made up to 27/01/06; full list of members (3 pages)
27 February 2006Return made up to 27/01/06; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
17 February 2006Registered office changed on 17/02/06 from: 365 rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
30 April 2003Return made up to 27/01/03; full list of members (7 pages)
30 April 2003Return made up to 27/01/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 February 2002Return made up to 27/01/02; full list of members (6 pages)
25 February 2002Return made up to 27/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 February 2000Ad 28/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
8 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 28 February 1997 (6 pages)
1 July 1998Accounts for a small company made up to 28 February 1997 (6 pages)
23 February 1998Return made up to 27/01/98; no change of members (4 pages)
23 February 1998Return made up to 27/01/98; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 29 February 1996 (7 pages)
2 April 1997Accounts for a small company made up to 29 February 1996 (7 pages)
26 June 1996Accounts for a small company made up to 28 February 1995 (4 pages)
26 June 1996Accounts for a small company made up to 28 February 1995 (4 pages)
23 February 1996Return made up to 27/01/96; no change of members (4 pages)
23 February 1996Return made up to 27/01/96; no change of members (4 pages)
28 March 1995New secretary appointed;director resigned (2 pages)
28 March 1995New secretary appointed;director resigned (2 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Return made up to 27/01/95; no change of members (4 pages)
28 March 1995Secretary resigned (2 pages)
28 March 1995Return made up to 27/01/95; no change of members (4 pages)
16 January 1995Registered office changed on 16/01/95 from: devon house high street cranleigh surrey GU6 8AL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 November 1994Accounts for a small company made up to 28 February 1994 (4 pages)
8 June 1994Return made up to 27/01/94; full list of members (6 pages)
3 August 1993New director appointed (4 pages)
14 July 1993Ad 27/01/93--------- £ si 2@1=2 £ ic 4/6 (2 pages)
14 July 1993Registered office changed on 14/07/93 from: devon house high street cranleigh surrey GU6 8AG (1 page)
21 May 1993Ad 27/01/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 May 1993Accounting reference date notified as 28/02 (1 page)
13 May 1993Registered office changed on 13/05/93 from: 12 oak hill epsom surrey KT18 7BT (1 page)
2 February 1993Secretary resigned;new director appointed (4 pages)
27 January 1993Incorporation (15 pages)