CARTER AND BRADBURY LIMITED

CARTER AND BRADBURY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCARTER AND BRADBURY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00240229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARTER AND BRADBURY LIMITED?

    • (7499) /

    Where is CARTER AND BRADBURY LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARTER AND BRADBURY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2007
    Next Accounts Due OnFeb 29, 2008
    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What is the status of the latest confirmation statement for CARTER AND BRADBURY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 12, 2016
    Next Confirmation Statement DueNov 26, 2016
    OverdueYes

    What is the status of the latest annual return for CARTER AND BRADBURY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CARTER AND BRADBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 03, 2024

    3 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Michel Richard Pratt as a director

    3 pagesAP01

    Termination of appointment of Stuart Robson as a director

    2 pagesTM01

    Appointment of Mr Stuart Ian Robson as a director

    3 pagesAP01

    Termination of appointment of George Burnett as a director

    2 pagesTM01

    Registered office address changed from * C/O Ashtead Group Plc Kings Court 41-51 Kingston Road Leatherhead Surrey KT22 7AP* on Dec 12, 2011

    2 pagesAD01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Apr 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages287

    Accounts for a dormant company made up to Apr 30, 2005

    5 pagesAA

    legacy

    6 pages363s

    Accounts for a dormant company made up to Apr 30, 2004

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CARTER AND BRADBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    48 Poets Road
    N5 2SE London
    Secretary
    48 Poets Road
    N5 2SE London
    British100734790001
    PRATT, Michael Richard
    King Street
    EC2V 8BB London
    Kings House 36-37
    United Kingdom
    Director
    King Street
    EC2V 8BB London
    Kings House 36-37
    United Kingdom
    EnglandBritish37254010002
    ANDERSON, Alan
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    Secretary
    2a Woodfield Avenue
    Hildenborough
    TN11 9ES Tonbridge
    Kent
    British3103840005
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Secretary
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    British71028550001
    HIRST, Brian
    25 Oulton Avenue
    M33 2NB Sale
    Cheshire
    Secretary
    25 Oulton Avenue
    M33 2NB Sale
    Cheshire
    British18083480001
    ROBSON, Stuart Ian
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    Secretary
    8 Belvedere Court Paulin Drive
    Winchmore Hill
    N21 1AZ London
    British71308340006
    ANDERSON, Alan
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    Director
    78 Pennington Road
    Southborough
    TN4 0AF Tunbridge Wells
    Kent
    British3103840007
    BURNETT, George Barnett
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    Director
    The Oaks
    Ashtead Woods Road
    KT21 2ER Ashtead
    Surrey
    United KingdomBritish55096390001
    CARTER, Barbara Jane
    Carden Bank
    Tilston
    SY14 7HW Malpas
    Cheshire
    Director
    Carden Bank
    Tilston
    SY14 7HW Malpas
    Cheshire
    British18084880001
    CARTER, Roger John
    Carden Bank
    Tilston
    SY14 7HW Malpas
    Cheshire
    Director
    Carden Bank
    Tilston
    SY14 7HW Malpas
    Cheshire
    British18083490001
    CLARK, Robert Edmund
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    Director
    50 Motspur Park
    KT3 6PL New Malden
    Surrey
    United KingdomBritish71028550001
    JACKSON, Frank Osborne Newton
    12 Broomfield Close
    Chelford
    SK11 9SL Macclesfield
    Cheshire
    Director
    12 Broomfield Close
    Chelford
    SK11 9SL Macclesfield
    Cheshire
    British20279840003
    LEWIS, Peter Donald
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    Director
    Broadacre Ismays Road
    Ightham
    TN15 9BE Sevenoaks
    Kent
    United KingdomBritish55096310002
    PARSONS, John Frederick Paul
    The Gate House
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    Director
    The Gate House
    Legh Road
    WA16 8LP Knutsford
    Cheshire
    British6382460002
    ROBSON, Stuart Ian
    36-37 King Street
    EC2V 8BB London
    Kings House
    Director
    36-37 King Street
    EC2V 8BB London
    Kings House
    United KingdomBritish71308340006
    WILSON, Christopher
    Lyme Cottage
    56 High Lea Road
    New Mills
    Derbyshire
    Director
    Lyme Cottage
    56 High Lea Road
    New Mills
    Derbyshire
    British18084860001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0