About

Registered Number: 03313713
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (4 years and 11 months ago)
Registered Address: The Orchard Sydnope Hill, Two Dales, Matlock, DE4 2FN

 

Based in Matlock, Carltons Business Ltd was registered on 06 February 1997, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are Clifford, Joanna, Green, Antony Robert, Green, Nikolie Susan. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Joanna 06 February 1997 - 1
GREEN, Antony Robert 06 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Nikolie Susan 06 February 1997 01 May 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
WU15 - N/A 19 February 2019
WU07 - N/A 29 January 2018
LIQ MISC - N/A 31 January 2017
LIQ MISC - N/A 28 January 2016
LIQ MISC - N/A 02 February 2015
AD01 - Change of registered office address 21 May 2014
LIQ MISC - N/A 09 January 2014
LIQ MISC - N/A 25 January 2013
AD01 - Change of registered office address 20 December 2011
COCOMP - Order to wind up 09 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 09 December 2011
COCOMP - Order to wind up 02 December 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 February 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 08 December 2004
AAMD - Amended Accounts 07 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 16 February 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 24 February 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 February 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 21 January 2000
395 - Particulars of a mortgage or charge 04 March 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 14 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 09 February 1998
225 - Change of Accounting Reference Date 23 December 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
287 - Change in situation or address of Registered Office 14 February 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.