Company NameCarroll-Dillon Publishing Limited
Company StatusDissolved
Company Number05519521
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date14 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameJulian Mark Brierley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 14 December 2015)
RoleCompany Director
Correspondence Address44 Canalside
Radcliffe
Manchester
M26 3BS
Secretary NameLynsey Jane Webster
NationalityBritish
StatusClosed
Appointed15 October 2007(2 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 14 December 2015)
RoleCompany Director
Correspondence Address15 Dalton Close
Ramsbottom
Lancashire
BL0 9SG
Director NameAndrew Bates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashfield Drive
Newton Heath
M40 1WJ
Secretary NameViolet O'Sullivan
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address383 Coultry Road
Ballymun
Dublin
9
Secretary NameGeomar Bates
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 2007)
RoleCompany Director
Correspondence Address505 Blackburn Road
Bolton
Lancashire
BL1 8NN
Secretary NameJulian Mark Brierley
NationalityBritish
StatusResigned
Appointed30 June 2007(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 2007)
RoleAdministration Manager
Correspondence Address187 Ath Lethan Racecourse Road
Dundalk
County Louth
Republic Of Ireland

Location

Registered Address28a Middle Hillgate
Stockport
Cheshire
SK1 3AY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,064
Cash£59
Current Liabilities£41,721

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 December 2015Final Gazette dissolved following liquidation (1 page)
14 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Dissolution deferment (1 page)
12 June 2009Order of court to wind up (2 pages)
2 April 2009Appointment of provisional liquidator (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 October 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Return made up to 27/07/07; full list of members (2 pages)
3 October 2007Location of debenture register (1 page)
3 October 2007Location of register of members (1 page)
19 September 2007Particulars of mortgage/charge (3 pages)
21 June 2007Secretary resigned (1 page)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 November 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
20 September 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
11 September 2006Return made up to 27/07/06; full list of members (6 pages)
6 June 2006Ad 22/05/06--------- £ si 18@1=18 £ ic 100/118 (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 8 ashfield drive newton heath manchester M40 1WJ (1 page)
27 July 2005Incorporation (12 pages)