Company NameCarter Bros (Ashton-Under-Lyne) Limited
Company StatusDissolved
Company Number00387253
CategoryPrivate Limited Company
Incorporation Date1 May 1944(80 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Reginald Anthony Booth
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address1 Kemp Road
Marple Bridge
Stockport
Cheshire
SK6 5BU
Director NameMr Philip Marsland
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address8 Greenhurst Lane
Ashton Under Lyne
Lancashire
OL6 9DR
Director NameHelen Nally
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence AddressMorningside Cottage
Linden Close
Cleveleys
Lancashire
FY5 2RA
Secretary NameMr Reginald Anthony Booth
NationalityBritish
StatusCurrent
Appointed21 August 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Kemp Road
Marple Bridge
Stockport
Cheshire
SK6 5BU

Location

Registered AddressTudor Works
Portland Street South
Ashton-Under-Lyne
Lancs
OL6 7HE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 April 2000Return of final meeting in a members' voluntary winding up (4 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (6 pages)
12 February 1998Appointment of a voluntary liquidator (1 page)
12 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 1998Declaration of solvency (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 September 1997Return made up to 05/08/97; no change of members (4 pages)
12 August 1996Return made up to 05/08/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
20 September 1995Return made up to 05/08/95; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)