CARLTON SHUTTLECOCKS LIMITED
Overview
| Company Name | CARLTON SHUTTLECOCKS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00480582 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLTON SHUTTLECOCKS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARLTON SHUTTLECOCKS LIMITED located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARLTON SHUTTLECOCKS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for CARLTON SHUTTLECOCKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||
Cessation of Dunlop Slazenger Group Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2017 with updates | 7 pages | CS01 | ||
Amended accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AAMD | ||
Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Michael Forsey as a director on Oct 14, 2016 | 1 pages | TM01 | ||
Termination of appointment of Michael James Wallace Ashley as a director on Oct 14, 2016 | 1 pages | TM01 | ||
Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||
Who are the officers of CARLTON SHUTTLECOCKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260022100001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| MARCHETTI, Carlo Antonio | Secretary | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | 30104540002 | ||||||
| MOODIE, Gordon Murray | Secretary | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183493970001 | |||||||
| RITCHIE, Alistair John, Sol | Secretary | Waterman's Lodge 15 Beales Lane KT13 8JS Weybridge Surrey | British | 6417760002 | ||||||
| SIMPSON, Brian Charles | Secretary | 15 Langham Way RG10 8AX Wargrave Berkshire | British | 47141350001 | ||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | 55015730001 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| FORSEY, David Michael | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British | 147207580002 | |||||
| JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | 47141160001 | ||||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MARCHETTI, Carlo Antonio | Director | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MARNOCH, Alasdair, Mr. | Director | Bramble Bottom Wedmans Lane RG27 9BX Rotherwick Hampshire | England | British | 216655900001 | |||||
| MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 | |||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | 57485400001 | |||||
| RONNIE, Christopher | Director | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | 79360390001 | ||||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| WRAGG, James Philip | Director | The Old Vicarage CV35 0HD Gaydon Warwickshire | British | 77836880001 | ||||||
| WYCHERLEY, Peter | Director | 394 Barnsley Road Sandal WF2 6BW Wakefield West Yorkshire | British | 130910001 |
Who are the persons with significant control of CARLTON SHUTTLECOCKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slazenger Carlton (Holdings) Limited | Dec 16, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunlop Slazenger Group Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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