Company NamePeter Carter Transport Limited
DirectorPeter William Carter
Company StatusDissolved
Company Number01982344
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePeter William Carter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressHighfield House
St Barnabas Road, Barnetby Le Wold
Barnetby
North Lincolnshire
DN38 6JE
Director NameLinda Carter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressFountain House Scawby Road
Scawby Brook
Brigg
South Humberside
DN20 9JX
Secretary NameLinda Ann Carter
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 1997)
RoleCompany Director
Correspondence AddressCastlethorpe House
Castlethorpe
Brigg
South Humberside
DN20 9LF
Director NameMr John Ralph Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(6 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 1993)
RoleFinance Broker
Correspondence AddressDerwent House 15 Flixborough Road
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9HB
Director NameKevin Geoffrey Turner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 1994)
RoleAccountant
Correspondence Address24 Appleby Street
Broughton
Brigg
South Humberside
DN20 8JE

Location

Registered AddressClarke Bell
Regency Court 62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 September 1999Dissolved (1 page)
16 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Receiver ceasing to act (1 page)
30 September 1997Appointment of receiver/manager (1 page)
22 July 1997Registered office changed on 22/07/97 from: 11 atherton way brigg south humberside DN20 8AR (1 page)
18 July 1997Statement of affairs (8 pages)
18 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 1997Appointment of a voluntary liquidator (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Secretary resigned (1 page)
7 April 1997Particulars of mortgage/charge (3 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
8 December 1995Particulars of mortgage/charge (8 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Return made up to 31/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)