Company NameCarlton Recruitment & Training Services Limited
Company StatusDissolved
Company Number03860314
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameRichaim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMairead Rose Carlton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2003)
RoleNurse
Correspondence Address9 Wallingford Road
Urmston
Manchester
M41 0QN
Director NameMichael Stanley Carlton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2003)
RoleRecruitment Manager
Correspondence Address9 Wallingford Road
Urmston
Manchester
M41 0QN
Secretary NameMairead Rose Carlton
NationalityBritish
StatusClosed
Appointed29 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 10 June 2003)
RoleNurse
Correspondence Address9 Wallingford Road
Urmston
Manchester
M41 0QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,064
Cash£385
Current Liabilities£6,449

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
23 October 2001Return made up to 15/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
19 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: the britannia suite,st james's buildings,79 oxford street manchester lancashire M1 6FR (2 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999Director resigned (2 pages)
5 December 1999Secretary resigned (1 page)
3 December 1999Company name changed richaim LIMITED\certificate issued on 06/12/99 (2 pages)
15 October 1999Incorporation (7 pages)