Company NameCarlton Southern Limited
Company StatusDissolved
Company Number04203012
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date20 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Flood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBensons Farm
Bolton Road, Abbey Village
Chorley
PR6 8DT
Director NameAndrew Sterrick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressElm House 12 Park Road
Hatherleigh
Devon
EX20 3JS
Secretary NameMr John Anthony Flood
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBensons Farm
Bolton Road, Abbey Village
Chorley
PR6 8DT
Director NameJohn Holmes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(4 days after company formation)
Appointment Duration7 years, 12 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address8 Willow Grove
Malvern
Worcester
Worcestershire
WR14 2SE
Director NamePaul Webb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(1 week after company formation)
Appointment Duration10 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address1 Lime Close
Barton Le Clay
Bedfordshire
MK45 4PR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
19 June 2007Liquidators statement of receipts and payments (5 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
7 June 2005Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
3 June 2005Result of meeting of creditors (3 pages)
18 January 2005Administrator's progress report (10 pages)
1 September 2004Result of meeting of creditors (14 pages)
26 August 2004Statement of affairs (12 pages)
18 August 2004Statement of administrator's proposal (14 pages)
23 June 2004Registered office changed on 23/06/04 from: unit 3 sofa street bolton lancashire BL1 4QE (2 pages)
21 June 2004Appointment of an administrator (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
23 June 2003Return made up to 20/04/03; full list of members (7 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
4 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Director resigned (1 page)
9 July 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)