OPAL CARLETON LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 2TP

Company number 06269146
Status Liquidation
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address THE PLACE, DUCIE STREET, MANCHESTER, M1 2TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 19 August 2014; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 11 March 2014. The most likely internet sites of OPAL CARLETON LIMITED are www.opalcarleton.co.uk, and www.opal-carleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Burnage Rail Station is 4.1 miles; to Ashton-under-Lyne Rail Station is 5.7 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opal Carleton Limited is a Private Limited Company. The company registration number is 06269146. Opal Carleton Limited has been working since 05 June 2007. The present status of the company is Liquidation. The registered address of Opal Carleton Limited is The Place Ducie Street Manchester M1 2tp. . MELLOR, Craig Allan is a Secretary of the company. DUNCAN, Gavin Robert is a Director of the company. MELLOR, Craig Allan is a Director of the company. WALL, Stuart Barrie is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BODGER, Stephen Graham has been resigned. Director SMITH, David Ryder has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 06 June 2007

Director
DUNCAN, Gavin Robert
Appointed Date: 13 July 2010
63 years old

Director
MELLOR, Craig Allan
Appointed Date: 13 July 2010
54 years old

Director
WALL, Stuart Barrie
Appointed Date: 06 June 2007
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 June 2007
Appointed Date: 05 June 2007

Director
BODGER, Stephen Graham
Resigned: 11 March 2013
Appointed Date: 29 October 2012
76 years old

Director
SMITH, David Ryder
Resigned: 31 December 2008
Appointed Date: 24 July 2007
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 June 2007
Appointed Date: 05 June 2007

OPAL CARLETON LIMITED Events

29 Aug 2014
Receiver's abstract of receipts and payments to 19 August 2014
29 Aug 2014
Notice of ceasing to act as receiver or manager
29 Aug 2014
Receiver's abstract of receipts and payments to 11 March 2014
07 Jul 2014
Receiver's abstract of receipts and payments to 11 March 2014
12 Jun 2014
Order of court to wind up
...
... and 25 more events
26 Jul 2007
New director appointed
03 Jul 2007
Accounting reference date extended from 30/06/08 to 30/09/08
06 Jun 2007
Director resigned
06 Jun 2007
Secretary resigned
05 Jun 2007
Incorporation

OPAL CARLETON LIMITED Charges

27 July 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a and forming tufnell park hall of residence…