Company NameCarlton Business Solutions Limited
Company StatusDissolved
Company Number04829332
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameMr David Anthony Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crescent Road
Wallasey
Merseyside
CH44 0BQ
Wales
Secretary NameSusan Jean Smith
NationalityBritish
StatusClosed
Appointed17 September 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 12 May 2009)
RoleSecretary
Correspondence Address14 Crescent Road
Wallasey
Merseyside
CH44 0BQ
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address46 Fountain Street
Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£4,126
Cash£178
Current Liabilities£5,728

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
6 January 2009Application for striking-off (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 10/07/07; full list of members (2 pages)
21 September 2007Secretary's particulars changed (1 page)
4 June 2007Registered office changed on 04/06/07 from: 44 fountain street manchester M2 2BE (1 page)
25 May 2007Registered office changed on 25/05/07 from: 56 cornelius drive wirral merseyside CH61 9PS (1 page)
25 May 2007Registered office changed on 25/05/07 from: 46 fountain street manchester M2 2BE (1 page)
25 May 2007Return made up to 10/07/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 ormiston road new brighton wallasey CH45 5AU (1 page)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 10/07/05; full list of members (2 pages)
12 May 2005Partial exemption accounts made up to 31 July 2004 (10 pages)
23 August 2004Return made up to 10/07/04; full list of members (6 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 ormiston road new brighton wallasey CH45 5AU (1 page)
17 September 2003Registered office changed on 17/09/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
17 September 2003New director appointed (1 page)
10 July 2003Incorporation (12 pages)