About

Registered Number: 03370493
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 14 Keswick Avenue, Cardiff, CF23 5PU,

 

Established in 1997, Carlson Dance Company have registered office in Cardiff, it's status is listed as "Dissolved". This business has 30 directors listed. Currently we aren't aware of the number of employees at the Carlson Dance Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEERE, Matthew 26 April 2012 - 1
BROWN, Lynwen Mary 30 July 2013 - 1
HOPKINS, David Robert 10 February 2014 - 1
NEDIN, Clare Louise 30 July 2013 - 1
SCHWENK, Jesse 16 October 2006 - 1
BANWELL, Nick 23 February 2001 25 February 2003 1
BAXTER, David Robert 17 October 2002 15 March 2007 1
BLADE, Carole Evelyn 17 October 2002 22 July 2014 1
BROWN, Tracey Frances 03 June 1998 23 February 2001 1
CREASEY, Carole Ann 03 June 1998 01 March 2001 1
DALE, Gillian Margaret 23 February 2001 27 October 2003 1
ELLAWAY, Joe Brian 17 October 2002 03 October 2003 1
FIELDSEND, Janet 05 June 2003 19 October 2009 1
GODFREY, Marilyn Matthews, Dr 03 June 1998 15 July 2000 1
GREGORY, Keith 15 December 2000 03 October 2003 1
HUGHES, David Richard 17 October 2002 01 January 2008 1
JAMES, Angharad Rebecca 16 October 2006 25 April 2012 1
MILES-CRUST, Louise Clare 03 December 2007 30 July 2013 1
NEAVE, Belinda Jane 03 December 2007 26 October 2012 1
NELMES, Toby 14 May 1997 21 February 2001 1
ROONEY, Margaret 17 October 2002 17 March 2005 1
RYDE, Christopher John 17 October 2002 15 March 2007 1
SABIN, Caroline Alexandra Myriel 01 August 2013 29 June 2017 1
SMITH, Kevin Anthony 10 May 2001 25 February 2003 1
STOCKTON, Stephan 14 May 1997 01 January 2000 1
TILL, Ruth Mary 14 May 1997 10 May 2001 1
WILLISON, Christine 23 February 2001 17 March 2005 1
Secretary Name Appointed Resigned Total Appointments
CARLSON, Emma 25 April 2012 - 1
JEFF, Sally 10 May 2001 02 March 2012 1
KINNINGS, Shelagh 14 May 1997 23 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AD01 - Change of registered office address 10 June 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 18 September 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 10 June 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 19 June 2012
AP03 - Appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 25 January 2010
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 24 September 2009
363a - Annual Return 24 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
353 - Register of members 24 September 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 15 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
AA - Annual Accounts 20 February 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 08 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 04 February 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
225 - Change of Accounting Reference Date 06 June 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.