Company NameOpal Carleton Limited
Company StatusDissolved
Company Number06269146
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date28 August 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 day after company formation)
Appointment Duration12 years, 2 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed06 June 2007(1 day after company formation)
Appointment Duration12 years, 2 months (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 28 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameMr David Ryder Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Acacia Avenue
Hale
Cheshire
WA15 8QX
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed29 October 2012(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Place
Ducie Street
Manchester
M1 2TP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£7,381,454
Gross Profit£6,670,371
Net Worth£19,056,900
Cash£1,084,648
Current Liabilities£98,729,819

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 August 2019Final Gazette dissolved following liquidation (1 page)
28 May 2019Completion of winding up (1 page)
29 August 2014Receiver's abstract of receipts and payments to 11 March 2014 (2 pages)
29 August 2014Notice of ceasing to act as receiver or manager (4 pages)
29 August 2014Receiver's abstract of receipts and payments to 19 August 2014 (2 pages)
29 August 2014Receiver's abstract of receipts and payments to 11 March 2014 (2 pages)
29 August 2014Notice of ceasing to act as receiver or manager (4 pages)
29 August 2014Receiver's abstract of receipts and payments to 19 August 2014 (2 pages)
7 July 2014Receiver's abstract of receipts and payments to 11 March 2014 (2 pages)
7 July 2014Receiver's abstract of receipts and payments to 11 March 2014 (2 pages)
12 June 2014Order of court to wind up (2 pages)
12 June 2014Order of court to wind up (2 pages)
19 March 2013Notice of appointment of receiver or manager (2 pages)
19 March 2013Notice of appointment of receiver or manager (2 pages)
11 March 2013Termination of appointment of Stephen Bodger as a director (1 page)
11 March 2013Termination of appointment of Stephen Bodger as a director (1 page)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (19 pages)
7 January 2013Full accounts made up to 30 September 2011 (19 pages)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
6 November 2012Appointment of Mr Stephen Graham Bodger as a director (2 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
15 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 1
(5 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Full accounts made up to 30 September 2010 (16 pages)
5 April 2011Full accounts made up to 30 September 2009 (18 pages)
5 April 2011Full accounts made up to 30 September 2010 (16 pages)
5 April 2011Full accounts made up to 30 September 2009 (18 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
15 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
12 May 2009Full accounts made up to 30 September 2008 (15 pages)
5 January 2009Appointment terminated director david smith (1 page)
5 January 2009Appointment terminated director david smith (1 page)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
3 July 2008Return made up to 05/06/08; full list of members (3 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (4 pages)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (4 pages)
3 July 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
3 July 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
5 June 2007Incorporation (9 pages)
5 June 2007Incorporation (9 pages)