Company NameCarltower Limited
Company StatusDissolved
Company Number02108979
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)
Dissolution Date28 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBrian Bookbinder
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 28 November 2009)
RoleCompany Director
Correspondence Address10 Minshull Street
Manchester
Lancashire
M1 3EF
Secretary NameBernadette Bookbinder
NationalityBritish
StatusResigned
Appointed16 August 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address48 Crossfield Drive
Worsley
Manchester
Lancashire
M28 2QQ
Secretary NameDalia Bookbinder
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2005)
RoleCompany Director
Correspondence AddressApartment 15
88 Great Bridgewater Street
Manchester
Lancashire
M1 5JW

Location

Registered AddressC/O Cowgill Holloway
Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,127
Cash£29,843
Current Liabilities£45,401

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2009Return of final meeting of creditors (8 pages)
28 November 2007Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
2 February 2006Appointment of a liquidator (1 page)
23 January 2006Registered office changed on 23/01/06 from: hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
10 November 2005Order of court to wind up (2 pages)
13 May 2005Secretary resigned (1 page)
19 September 2003Return made up to 16/08/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 August 2001Return made up to 16/08/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
27 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 16/08/99; no change of members (5 pages)
13 September 1999Director's particulars changed (1 page)
27 August 1998Return made up to 16/08/98; no change of members (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Secretary's particulars changed (2 pages)
29 August 1997Return made up to 16/08/97; full list of members (2 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1996Return made up to 16/08/96; no change of members
  • 363(287) ‐ Registered office changed on 22/08/96
(4 pages)
29 August 1995Return made up to 16/08/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)