This company is commonly known as Carter Brooke Ltd. The company was founded 13 years ago and was given the registration number 07406287. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 80100 - Private security activities.
Name | : | CARTER BROOKE LTD |
---|---|---|
Company Number | : | 07406287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 October 2010 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1.06, 2 The Links, Herne Bay, CT6 7GQ | Director | 13 June 2016 | Active |
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME104HE | Corporate Secretary | 13 October 2010 | Active |
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME104HE | Director | 13 October 2010 | Active |
90/92, King Street, Maidstone, ME14 1BH | Director | 20 April 2011 | Active |
The Oast, 62 Bell Road, Sittingbourne, United Kingdom, ME104HE | Director | 13 October 2010 | Active |
53, West Street, Sittingbourne, ME10 1AN | Director | 01 September 2014 | Active |
Mrs Katie Williams | ||
Notified on | : | 13 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Office 1.06, 2 The Links, Herne Bay, CT6 7GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2019-10-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Gazette | Gazette filings brought up to date. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-04 | Gazette | Gazette filings brought up to date. | Download |
2017-10-03 | Gazette | Gazette notice compulsory. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
2017-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.