CARTER AND BRADBURY LIMITED
Overview
| Company Name | CARTER AND BRADBURY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 00240229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CARTER AND BRADBURY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2007 |
| Next Accounts Due On | Feb 29, 2008 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2006 |
What is the status of the latest confirmation statement for CARTER AND BRADBURY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 12, 2016 |
| Next Confirmation Statement Due | Nov 26, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for CARTER AND BRADBURY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CARTER AND BRADBURY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Michel Richard Pratt as a director | 3 pages | AP01 | ||
Termination of appointment of Stuart Robson as a director | 2 pages | TM01 | ||
Appointment of Mr Stuart Ian Robson as a director | 3 pages | AP01 | ||
Termination of appointment of George Burnett as a director | 2 pages | TM01 | ||
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 pages | AD01 | ||
Restoration by order of the court | 5 pages | AC92 | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
legacy | 1 pages | 652a | ||
legacy | 2 pages | 363a | ||
Accounts for a dormant company made up to Apr 30, 2006 | 5 pages | AA | ||
legacy | 2 pages | 363a | ||
legacy | 1 pages | 287 | ||
Accounts for a dormant company made up to Apr 30, 2005 | 5 pages | AA | ||
legacy | 6 pages | 363s | ||
Accounts for a dormant company made up to Apr 30, 2004 | 6 pages | AA | ||
legacy | 1 pages | 288b | ||
legacy | 2 pages | 288a | ||
Who are the officers of CARTER AND BRADBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Eric | Secretary | 48 Poets Road N5 2SE London | British | 100734790001 | ||||||
| PRATT, Michael Richard | Director | King Street EC2V 8BB London Kings House 36-37 United Kingdom | England | British | 37254010002 | |||||
| ANDERSON, Alan | Secretary | 2a Woodfield Avenue Hildenborough TN11 9ES Tonbridge Kent | British | 3103840005 | ||||||
| CLARK, Robert Edmund | Secretary | 50 Motspur Park KT3 6PL New Malden Surrey | British | 71028550001 | ||||||
| HIRST, Brian | Secretary | 25 Oulton Avenue M33 2NB Sale Cheshire | British | 18083480001 | ||||||
| ROBSON, Stuart Ian | Secretary | 8 Belvedere Court Paulin Drive Winchmore Hill N21 1AZ London | British | 71308340006 | ||||||
| ANDERSON, Alan | Director | 78 Pennington Road Southborough TN4 0AF Tunbridge Wells Kent | British | 3103840007 | ||||||
| BURNETT, George Barnett | Director | The Oaks Ashtead Woods Road KT21 2ER Ashtead Surrey | United Kingdom | British | 55096390001 | |||||
| CARTER, Barbara Jane | Director | Carden Bank Tilston SY14 7HW Malpas Cheshire | British | 18084880001 | ||||||
| CARTER, Roger John | Director | Carden Bank Tilston SY14 7HW Malpas Cheshire | British | 18083490001 | ||||||
| CLARK, Robert Edmund | Director | 50 Motspur Park KT3 6PL New Malden Surrey | United Kingdom | British | 71028550001 | |||||
| JACKSON, Frank Osborne Newton | Director | 12 Broomfield Close Chelford SK11 9SL Macclesfield Cheshire | British | 20279840003 | ||||||
| LEWIS, Peter Donald | Director | Broadacre Ismays Road Ightham TN15 9BE Sevenoaks Kent | United Kingdom | British | 55096310002 | |||||
| PARSONS, John Frederick Paul | Director | The Gate House Legh Road WA16 8LP Knutsford Cheshire | British | 6382460002 | ||||||
| ROBSON, Stuart Ian | Director | 36-37 King Street EC2V 8BB London Kings House | United Kingdom | British | 71308340006 | |||||
| WILSON, Christopher | Director | Lyme Cottage 56 High Lea Road New Mills Derbyshire | British | 18084860001 |
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