About

Registered Number: 07053063
Date of Incorporation: 22/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 107 Promenade, Cheltenham, Gloucestershire, GL50 2QJ

 

Based in Gloucestershire, Carter Beale Ltd was registered on 22 October 2009, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are listed as Short, Karen, Errington Smith, Nigel Charles, Brammar, Sara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERRINGTON SMITH, Nigel Charles 22 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Karen 01 January 2016 - 1
BRAMMAR, Sara 29 October 2009 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 05 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 17 March 2016
AP03 - Appointment of secretary 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 10 December 2010
AD01 - Change of registered office address 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP03 - Appointment of secretary 10 November 2009
AP01 - Appointment of director 10 November 2009
SH01 - Return of Allotment of shares 10 November 2009
AA01 - Change of accounting reference date 10 November 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
AD01 - Change of registered office address 02 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.