Company NameJAS F & C Carter Limited
Company StatusDissolved
Company Number00281593
CategoryPrivate Limited Company
Incorporation Date14 November 1933(90 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Charles Bernard Carter
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Correspondence Address74 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PB
Director NameTimothy John Gresty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Director NameJames Anthony Derek Marshall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address2 Elcho Court
Elcho Road, Bowdon
Altrincham
Cheshire
WA14 2TB
Director NameDavid Shelmerdine
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Newfield View
Milnrow
Rochdale
Lancashire
OL16 3DS
Secretary NameDavid Shelmerdine
NationalityBritish
StatusCurrent
Appointed19 October 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address8 Newfield View
Milnrow
Rochdale
Lancashire
OL16 3DS

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
24 February 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Liquidators statement of receipts and payments (5 pages)
31 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Registered office changed on 10/06/97 from: c/o buchler phillips & traynor blackfriars house parsonage manchester (1 page)
4 March 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (6 pages)
30 August 1995Certificate of specific penalty (4 pages)
30 August 1995Certificate of specific penalty (4 pages)