About

Registered Number: 05648785
Date of Incorporation: 08/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: 13a South Hawksworth Street, Ilkley, West Yorkshire, LS29 9DX

 

Carlton Chambers Ltd was registered on 08 December 2005 and are based in Ilkley, it's status at Companies House is "Dissolved". The current directors of Carlton Chambers Ltd are listed as Walton, Michael James, Davis, Stephanie Jane, Oddy, John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, Michael James 15 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Stephanie Jane 08 December 2005 15 April 2006 1
ODDY, John 15 February 2006 23 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 September 2018
MR04 - N/A 15 August 2018
TM02 - Termination of appointment of secretary 23 May 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
AAMD - Amended Accounts 20 November 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 08 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 22 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
MEM/ARTS - N/A 25 April 2006
CERTNM - Change of name certificate 18 April 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2006 Outstanding

N/A

Debenture 02 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.