Company NameCarlton International Trading (Manchester) Ltd
DirectorsRichard Marc Benjamin and Brian Colin Levine
Company StatusDissolved
Company Number03146136
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Previous NameWentworth Financial Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameRichard Marc Benjamin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address104 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Director NameMr Brian Colin Levine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 North Woodley
Stand Lane Radcliffe
Manchester
Lancashire
M26 1JB
Secretary NameRichard Marc Benjamin
NationalityBritish
StatusCurrent
Appointed17 July 2003(7 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address104 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Director NameMr Marc Richard Goldberg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hampstead Drive
Whitefield
Manchester
M45 7YA
Secretary NameRichard Marc Benjamin
NationalityBritish
StatusResigned
Appointed05 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address104 Radcliffe New Road
Whitefield
Manchester
M45 7WQ
Secretary NameLee Robert Benjamin
NationalityBritish
StatusResigned
Appointed25 September 1998(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address12a Grosvenor House Mews
Crumpsall
Manchester
M8 4WL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2005Appointment of a voluntary liquidator (1 page)
2 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2005Statement of affairs (7 pages)
13 January 2005Registered office changed on 13/01/05 from: 349 bury old road prestwich manchester M25 1PY (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 August 2003New secretary appointed (1 page)
1 August 2003Secretary resigned (1 page)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 June 2001New director appointed (2 pages)
24 January 2001Return made up to 15/01/01; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (4 pages)
8 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 March 1999Return made up to 15/01/99; full list of members (6 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director's particulars changed (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
11 November 1998Full accounts made up to 31 January 1998 (4 pages)
28 August 1998Company name changed wentworth financial services lim ited\certificate issued on 01/09/98 (2 pages)
1 February 1998Return made up to 15/01/98; no change of members (4 pages)
17 April 1997Full accounts made up to 31 January 1997 (4 pages)
22 January 1997Return made up to 15/01/97; full list of members (6 pages)
15 March 1996Company name changed brenford LIMITED\certificate issued on 18/03/96 (2 pages)
14 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
14 March 1996Secretary resigned;new director appointed (2 pages)
15 January 1996Incorporation (12 pages)