Company NameCartledge Engineering Services Limited
Company StatusDissolved
Company Number06162604
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Edward Cartledge
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Crawshaw Grange
Crawshawbooth
Rossendale
Lancashire
BB4 8LY
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (4 pages)
4 May 2012Application to strike the company off the register (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(3 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 2
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Christopher Edward Cartledge on 15 March 2010 (2 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Christopher Edward Cartledge on 15 March 2010 (2 pages)
24 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Appointment Terminated Secretary joelle gibson (1 page)
20 October 2008Appointment terminated secretary joelle gibson (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday street birchwood park birchwood warrington WA36FW (1 page)
30 September 2008Director's Change of Particulars / christopher cartledge / 26/09/2008 / HouseName/Number was: , now: 62; Street was: 402 bury road, rawtenstall, now: crawshaw grange; Area was: , now: crawshawbooth; Region was: , now: lancashire; Post Code was: BB4 6EH, now: BB4 8LY (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday street birchwood park birchwood warrington WA36FW (1 page)
30 September 2008Director's change of particulars / christopher cartledge / 26/09/2008 (1 page)
10 June 2008Return made up to 15/03/08; full list of members (3 pages)
10 June 2008Return made up to 15/03/08; full list of members (3 pages)
15 March 2007Incorporation (8 pages)
15 March 2007Incorporation (8 pages)