About

Registered Number: 03542991
Date of Incorporation: 08/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Meadow Court Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ

 

United Carlton Ltd was registered on 08 April 1998, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH03 - Change of particulars for secretary 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 March 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 26 May 2006
MEM/ARTS - N/A 15 March 2006
CERTNM - Change of name certificate 13 March 2006
AA - Annual Accounts 05 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 10 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 April 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 19 July 2003
RESOLUTIONS - N/A 14 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 14 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 22 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 15 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
AA - Annual Accounts 21 February 2002
363a - Annual Return 21 February 2002
353 - Register of members 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 21 February 2002
AC92 - N/A 19 February 2002
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2001
GAZ1 - First notification of strike-off action in London Gazette 10 April 2001
RESOLUTIONS - N/A 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
395 - Particulars of a mortgage or charge 30 March 2000
363s - Annual Return 22 June 1999
225 - Change of Accounting Reference Date 23 March 1999
225 - Change of Accounting Reference Date 29 January 1999
395 - Particulars of a mortgage or charge 18 November 1998
CERTNM - Change of name certificate 19 August 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
225 - Change of Accounting Reference Date 17 August 1998
123 - Notice of increase in nominal capital 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 24 March 2000 Fully Satisfied

N/A

Debenture 10 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.