Company NameTony Carter & Son Limited
Company StatusDissolved
Company Number04749310
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCharles Anthony Carter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(2 days after company formation)
Appointment Duration17 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Rossendale Road
Heald Green
Cheshire
SK8 3HF
Secretary NameJanet Sheila Carter
NationalityBritish
StatusClosed
Appointed02 May 2003(2 days after company formation)
Appointment Duration17 years, 5 months (closed 13 October 2020)
RoleShop Assistant
Correspondence Address64 Rossendale Road
Heald Green
Cheshire
SK8 3HF
Director NameMr Craig Anthony Carter
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Rossendale Road
Heald Green
Cheadle
Cheshire
SK8 3HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParkway House
Palatine Road
Manchester
M22 4DB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£8,589
Cash£16,169
Current Liabilities£24,506

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

24 July 2003Delivered on: 26 July 2003
Persons entitled: Express Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (4 pages)
2 July 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 516 Wilmslow Road Withington Manchester M20 4BS to C/O Daggett and Company Parkway House Palatine Road Manchester M22 4DB on 24 March 2015 (1 page)
6 November 2014Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page)
6 November 2014Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page)
6 November 2014Termination of appointment of Craig Anthony Carter as a director on 6 October 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
8 April 2014Appointment of Mr Craig Anthony Carter as a director (2 pages)
8 April 2014Appointment of Mr Craig Anthony Carter as a director (2 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Charles Anthony Carter on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
4 June 2007Return made up to 30/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 May 2005Return made up to 30/04/05; full list of members (2 pages)
19 May 2005Return made up to 30/04/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
14 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
18 June 2004Registered office changed on 18/06/04 from: 11 warwick road old trafford manchester greater manchester M16 0QQ (1 page)
18 June 2004Registered office changed on 18/06/04 from: 11 warwick road old trafford manchester greater manchester M16 0QQ (1 page)
28 May 2004Return made up to 30/04/04; full list of members (6 pages)
28 May 2004Return made up to 30/04/04; full list of members (6 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
15 May 2003Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
30 April 2003Incorporation (9 pages)
30 April 2003Incorporation (9 pages)