Company NameDavid Carter Construction Limited
Company StatusDissolved
Company Number00998102
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Paul Carter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(21 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 31 January 2006)
RoleBuilder
Correspondence Address9 Mariners Close
Hamble Le Rice
Southampton
Hampshire
SO31 4PD
Secretary NameAnn Carter
NationalityBritish
StatusClosed
Appointed19 May 1999(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address9 Mariners Close
Hamble Le Rice
Southampton
Hampshire
SO31 4PD
Secretary NameMrs Vera Betty Carter
NationalityBritish
StatusResigned
Appointed14 June 1992(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address33 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SG
Secretary NameAnn Carter
NationalityBritish
StatusResigned
Appointed02 December 1996(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleSecretary
Correspondence Address9 Tyelands
Billericay
Essex
CM12 9PA
Secretary NamePamela Maureen Carter
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence AddressSpringfield Farm
Potash Road
Billericay
Essex
CM11 1HH

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£197,601
Cash£220,903
Current Liabilities£23,302

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
2 July 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
2 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 30/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Registered office changed on 09/12/04 from: 6 tyelands billericay essex CM12 9PA (1 page)
22 September 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Return made up to 30/04/04; full list of members (6 pages)
12 November 2003Amended accounts made up to 30 April 2003 (6 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 May 2003Return made up to 30/04/03; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 14/06/00; full list of members (6 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 July 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
12 July 1999Return made up to 14/06/99; no change of members (4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 June 1998Return made up to 14/06/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 14/06/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 March 1997Secretary resigned (2 pages)
4 March 1997New secretary appointed (2 pages)
3 July 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
29 September 1995Accounts for a small company made up to 31 July 1995 (7 pages)
29 September 1995Auditor's resignation (2 pages)
24 August 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/95
(4 pages)