About

Registered Number: 04400618
Date of Incorporation: 21/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 4 months ago)
Registered Address: Stanners Farm, Whitworth, Spennymoor, Durham, DL16 7QZ

 

Carleton Associates North East Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". This company has 6 directors listed as Snailum, Peter Robert, Campin, Joanna Emma, Scott, Kristina, Barton, James Daniel, Williams, Paul, Wood, Laura Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNAILUM, Peter Robert 27 July 2009 - 1
BARTON, James Daniel 25 April 2003 01 August 2003 1
WILLIAMS, Paul 21 March 2002 13 September 2002 1
WOOD, Laura Louise 12 September 2002 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CAMPIN, Joanna Emma 31 August 2005 27 July 2009 1
SCOTT, Kristina 01 August 2003 31 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
MR04 - N/A 07 October 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
3.6 - Abstract of receipt and payments in receivership 27 May 2016
RM02 - N/A 27 May 2016
RM01 - N/A 04 June 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 18 December 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 15 August 2013
DISS16(SOAS) - N/A 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 18 July 2012
DISS40 - Notice of striking-off action discontinued 15 May 2012
AR01 - Annual Return 14 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 27 January 2010
MG01 - Particulars of a mortgage or charge 30 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
395 - Particulars of a mortgage or charge 28 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 07 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
287 - Change in situation or address of Registered Office 31 January 2006
AAMD - Amended Accounts 01 October 2004
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2009 Fully Satisfied

N/A

Legal charge 11 November 2009 Fully Satisfied

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.