Lytham
Lancashire
FY8 5LZ
Director Name | Charles James Robert Carter |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Woodside 117 Ballam Road Lytham Lytham St Annes Lancashire FY8 4LF |
Director Name | Gerald Alexander Carter |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | Wyershaflaan 15 5042 Nk Roermond Foreign |
Secretary Name | Charles James Robert Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | Woodside 117 Ballam Road Lytham Lytham St Annes Lancashire FY8 4LF |
Director Name | Irene Carter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1994) |
Role | Secretary |
Correspondence Address | Woodside 117 Ballam Road Lytham Lytham St Annes Lancashire FY8 4LF |
Director Name | Linda Ann Carter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 May 1998) |
Role | Secretary |
Correspondence Address | 56 Heyhouses Lane Lytham St Annes Lancashire FY8 3RW |
Registered Address | Hilton House 27 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,013,094 |
Gross Profit | £744,241 |
Net Worth | £296,254 |
Current Liabilities | £928,875 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 July 2006 | Dissolved (1 page) |
---|---|
10 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 June 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Sec of state's release of liq (1 page) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2001 | O/C replacement of liquidator (4 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 December 1999 | Liquidators statement of receipts and payments (5 pages) |
5 July 1999 | Liquidators statement of receipts and payments (5 pages) |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
17 August 1998 | Resignation of a liquidator (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: aldon road aldon road industrial est poulton-le-fylde blackpool lancs (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Appointment of a voluntary liquidator (2 pages) |
10 June 1998 | Statement of affairs (5 pages) |
18 May 1998 | Director resigned (1 page) |
11 May 1998 | Company name changed charles and anthony carter & com pany LIMITED\certificate issued on 12/05/98 (2 pages) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 July 1995 (14 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Full accounts made up to 31 July 1994 (18 pages) |
12 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |