Company NameG. Carter Jewellers Limited
Company StatusDissolved
Company Number01366423
CategoryPrivate Limited Company
Incorporation Date4 May 1978(46 years ago)
Dissolution Date16 June 2023 (10 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Jean Christine Carter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years (closed 16 June 2023)
RoleJeweller/Secretary
Country of ResidenceEngland
Correspondence Address21 Scott Avenue
Crewe
CW1 5JF
Secretary NameMrs Jean Christine Carter
NationalityBritish
StatusClosed
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration32 years (closed 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scott Avenue
Crewe
Cheshire
CW1 5JF
Director NameMr Andrew Carter
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(20 years, 12 months after company formation)
Appointment Duration24 years, 1 month (closed 16 June 2023)
RoleJeweller/Director
Country of ResidenceEngland
Correspondence Address1 Stephenson Drive
Crewe
CW1 5GN
Director NameMr David Carter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 June 1996)
RoleJeweller
Correspondence Address8 Byron Close
Crewe
Cheshire
CW1 1JT
Director NameMr George Carter
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 22 September 2002)
RoleJeweller/Managing Director
Correspondence Address1 Stephenson Drive
Sydney
Crewe
Cheshire
CW1 5GN
Director NameMr Philip Elson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 1996)
RoleJeweller
Correspondence Address8 Church Lane
Wistaston
Crewe
Cheshire
CW2 8HB

Contact

Websitegeorgini.com.au
Email address[email protected]

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace
346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

64 at £1Jean Carter
64.00%
Ordinary
36 at £1Andrew Carter
36.00%
Ordinary

Financials

Year2014
Net Worth£52,055
Cash£2,052
Current Liabilities£48,492

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 June 2023Final Gazette dissolved following liquidation (1 page)
16 March 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
5 September 2022Registered office address changed from C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 5 September 2022 (2 pages)
30 March 2022Liquidators' statement of receipts and payments to 26 January 2022 (14 pages)
24 February 2021Liquidators' statement of receipts and payments to 26 January 2021 (15 pages)
12 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 February 2020Registered office address changed from 18 Queensway Crewe Cheshire CW1 2HQ to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 4 February 2020 (2 pages)
31 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-27
(1 page)
31 January 2020Statement of affairs (8 pages)
31 January 2020Appointment of a voluntary liquidator (3 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
26 June 2017Notification of Jean Christine Carter as a person with significant control on 6 June 2017 (2 pages)
26 June 2017Notification of Jean Christine Carter as a person with significant control on 6 June 2017 (2 pages)
26 June 2017Notification of Andrew Carter as a person with significant control on 6 June 2017 (2 pages)
26 June 2017Notification of Andrew Carter as a person with significant control on 6 June 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Director's details changed for Andrew Carter on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mrs Jean Christine Carter on 2 July 2015 (2 pages)
3 July 2015Secretary's details changed for Mrs Jean Christine Carter on 2 July 2015 (1 page)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Secretary's details changed for Mrs Jean Christine Carter on 2 July 2015 (1 page)
3 July 2015Director's details changed for Mrs Jean Christine Carter on 2 July 2015 (2 pages)
3 July 2015Director's details changed for Andrew Carter on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Andrew Carter on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Secretary's details changed for Mrs Jean Christine Carter on 2 July 2015 (1 page)
3 July 2015Director's details changed for Mrs Jean Christine Carter on 2 July 2015 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Director's details changed for Andrew Carter on 6 June 2010 (2 pages)
13 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Andrew Carter on 6 June 2010 (2 pages)
13 September 2010Director's details changed for Mrs Jean Christine Carter on 6 June 2010 (2 pages)
13 September 2010Director's details changed for Mrs Jean Christine Carter on 6 June 2010 (2 pages)
13 September 2010Director's details changed for Mrs Jean Christine Carter on 6 June 2010 (2 pages)
13 September 2010Director's details changed for Andrew Carter on 6 June 2010 (2 pages)
13 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 6 June 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 06/06/08; no change of members (4 pages)
18 December 2008Return made up to 06/06/08; no change of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Return made up to 06/06/07; no change of members (7 pages)
24 August 2007Return made up to 06/06/07; no change of members (7 pages)
30 March 2007Registered office changed on 30/03/07 from: 1 stephenson drive sydney crewe cheshire CW1 5GN (1 page)
30 March 2007Registered office changed on 30/03/07 from: 1 stephenson drive sydney crewe cheshire CW1 5GN (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Return made up to 06/06/06; full list of members (7 pages)
20 November 2006Return made up to 06/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 August 2005Return made up to 06/06/05; full list of members (7 pages)
12 August 2005Return made up to 06/06/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 06/06/04; full list of members (7 pages)
20 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 September 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
13 June 2002Return made up to 06/06/02; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 20/06/99; change of members (6 pages)
13 August 1999Return made up to 20/06/99; change of members (6 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 20/06/98; full list of members (6 pages)
14 July 1998Return made up to 20/06/98; full list of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 July 1997Return made up to 20/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
7 October 1996Full accounts made up to 31 March 1996 (13 pages)
23 September 1996Director resigned (1 page)
23 September 1996Return made up to 20/06/96; no change of members (4 pages)
23 September 1996Director resigned (1 page)
23 September 1996Return made up to 20/06/96; no change of members (4 pages)
23 September 1996Return made up to 20/06/95; full list of members (6 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)