About

Registered Number: 03971635
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (3 years and 11 months ago)
Registered Address: 12 Gleneagles Court, Brighton Road, Crawley, West Sussex, RH10 6AD

 

Based in Crawley, West Sussex, Carlton Green Conservatories Ltd was setup in 2000, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. There are 4 directors listed as Spencer, Nicholas, Stevenson, Alexander, Cladd, Jeremy Martyn, Finnerty, Anthony for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Nicholas 22 February 2001 - 1
CLADD, Jeremy Martyn 07 June 2000 28 September 2001 1
FINNERTY, Anthony 07 February 2001 06 July 2001 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Alexander 07 June 2000 06 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
287 - Change in situation or address of Registered Office 15 August 2002
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 August 2002
COCOMP - Order to wind up 05 July 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 04 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
CERTNM - Change of name certificate 01 May 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
CERTNM - Change of name certificate 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.