Company NameCarlinian Limited
Company StatusDissolved
Company Number02136962
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Jolly
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressJudins Heathfield Road
Burwash Weald
Etchingham
East Sussex
TN19 7LA
Secretary NameColin Fellowes
NationalityBritish
StatusClosed
Appointed08 June 1991(4 years after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameRoland James Roberts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address1 Pinfold House
Great Heath Meads Milton Road
Haywards Heath
West Sussex
RH16 1FF
Director NameMr Barrie John Eades
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years after company formation)
Appointment Duration-1 years, 8 months (resigned 12 February 1991)
RoleProperty Developer
Correspondence AddressThe Thorne Ninfield Road
Bexhill On Sea
East Sussex
TN40 1DX
Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Leigh Court Close
Cobham
Surrey
KT11 2HT
Director NamePaul Turner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address27 Chichester Drive West
Saltdean
Brighton
East Sussex
BN2 8SH
Director NameStephen Colm Devine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1996)
RoleAccountant
Correspondence Address4 Fernbank
Finchampstead
Wokingham
Berkshire
RG11 4XB

Location

Registered AddressSandiway House
Littledales Lane Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
13 January 2000Receiver ceasing to act (1 page)
12 January 2000Receiver's abstract of receipts and payments (2 pages)
9 December 1999Receiver's abstract of receipts and payments (2 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 November 1999Declaration of satisfaction of mortgage/charge (1 page)
27 January 1999Receiver's abstract of receipts and payments (2 pages)
28 January 1998Receiver's abstract of receipts and payments (2 pages)
2 September 1997Statement of Affairs in administrative receivership following report to creditors (9 pages)
31 July 1997Administrative Receiver's report (5 pages)
13 July 1997Auditor's resignation (1 page)
30 January 1997Appointment of receiver/manager (2 pages)
30 January 1997Appointment of receiver/manager (2 pages)
30 January 1997Appointment of receiver/manager (2 pages)
29 January 1997Registered office changed on 29/01/97 from: sandiway house northwich cheshire CW8 2YA (1 page)
26 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996Return made up to 08/06/96; no change of members (4 pages)
6 July 1995Return made up to 08/06/95; no change of members (4 pages)