Company NameCarter Gresty Limited
Company StatusDissolved
Company Number01605446
CategoryPrivate Limited Company
Incorporation Date22 December 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Margaret Ann Gresty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Director NameTimothy John Gresty
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years after company formation)
Appointment Duration33 years, 4 months
RoleAdvertising Consultant
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT
Director NameMichael Andrew Smirthwaite
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years after company formation)
Appointment Duration33 years, 4 months
RoleAdvertising Consultant
Correspondence Address4 Sutton Road
Stockport
Cheshire
SK4 2PW
Secretary NameMrs Margaret Ann Gresty
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address57 Langham Road
Bowdon
Altrincham
Cheshire
WA14 3NT

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,483
Cash£681
Current Liabilities£412,993

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 June 2002Dissolved (1 page)
5 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2001Resignation of a liquidator (1 page)
28 June 2001Appointment of a voluntary liquidator (1 page)
13 June 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
15 December 1997Liquidators statement of receipts and payments (5 pages)
30 October 1997Resignation of a liquidator (1 page)
13 June 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Registered office changed on 29/08/96 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
11 June 1996Registered office changed on 11/06/96 from: 52 the downs altrincham cheshire WA14 2QJ (1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)