Company NameAlfred Carter Sons & Co. Limited
DirectorsPeter Geoffrey Carter and Wilhelmina Carter
Company StatusDissolved
Company Number00726874
CategoryPrivate Limited Company
Incorporation Date15 June 1962(61 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Geoffrey Carter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleTimber Merchant
Correspondence AddressStafelalp
Trent Row
Foulridge Nr Colne
Lancs
BB8 7QF
Director NameWilhelmina Carter
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressMoorlands View 130 Colne Road
Earby
Colne
Lancashire
BB8 6XS
Secretary NameMichael Ardern
NationalityBritish
StatusCurrent
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address62 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameJohn Eden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 1992)
RoleSales Director
Correspondence AddressGrange Fell Skipton Road
Earby
Colne
Lancashire
BB8 6JL

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£274,667
Current Liabilities£968,267

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
19 November 2001Liquidators statement of receipts and payments (6 pages)
29 May 2001Liquidators statement of receipts and payments (6 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (6 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
1 June 1999Liquidators statement of receipts and payments (6 pages)
9 November 1998Liquidators statement of receipts and payments (6 pages)
15 May 1998Liquidators statement of receipts and payments (6 pages)
27 November 1997Liquidators statement of receipts and payments (6 pages)
29 May 1997Liquidators statement of receipts and payments (6 pages)
23 October 1996Registered office changed on 23/10/96 from: cork gully albion court 5 albion place leeds LS1 6JP (1 page)
23 May 1996Liquidators statement of receipts and payments (6 pages)
16 November 1995Liquidators statement of receipts and payments (14 pages)
9 June 1995Liquidators statement of receipts and payments (12 pages)