Company NameNicholas Carter Associates Limited
Company StatusDissolved
Company Number02940861
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameFairlark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Carter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(1 month, 1 week after company formation)
Appointment Duration19 years, 11 months (closed 17 June 2014)
RoleEducational Design Consultant
Country of ResidenceEngland
Correspondence AddressCrouch House
Rence Park Harkstead
Ipswich
Suffolk
IP9 1HB
Secretary NameElizabeth Carter
NationalityBritish
StatusClosed
Appointed09 August 1999(5 years, 1 month after company formation)
Appointment Duration14 years, 10 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrouch House Rence Park
Harkstead
Ipswich
Suffolk
IP9 1HB
Director NameElizabeth Carter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2001(7 years after company formation)
Appointment Duration12 years, 11 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrouch House Rence Park
Harkstead
Ipswich
Suffolk
IP9 1HB
Director NameJanine Carter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1999)
RoleTeacher
Correspondence AddressRidgeways
46 Woodrolfe Road
Tollesbury
Essex
CM9 8SB
Secretary NameNicholas John Carter
NationalityBritish
StatusResigned
Appointed27 July 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 09 August 1999)
RoleEducational Design Consultant
Country of ResidenceEngland
Correspondence AddressCrouch House
Rence Park Harkstead
Ipswich
Suffolk
IP9 1HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Elizabeth Carter
50.00%
Ordinary
1 at £1Nicholas J. Carter
50.00%
Ordinary

Financials

Year2014
Turnover£50,140
Gross Profit£35,461
Net Worth-£9,905
Current Liabilities£15,146

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
8 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
8 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(5 pages)
10 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 10 December 2012 (1 page)
13 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Elizabeth Carter on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Nicholas John Carter on 20 June 2010 (2 pages)
13 July 2010Director's details changed for Elizabeth Carter on 20 June 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Nicholas John Carter on 20 June 2010 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
30 June 2008Return made up to 20/06/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
29 September 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
16 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
16 June 2005Return made up to 20/06/05; full list of members (7 pages)
16 June 2005Return made up to 20/06/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 June 2004Return made up to 20/06/04; full list of members (7 pages)
22 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
22 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
19 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
20 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Full accounts made up to 30 June 2000 (11 pages)
20 December 2000Full accounts made up to 30 June 2000 (11 pages)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
26 September 2000Registered office changed on 26/09/00 from: blackburn house 32A crouch street colchester CO3 3HH (1 page)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
22 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1999Full accounts made up to 30 June 1998 (11 pages)
13 April 1999Full accounts made up to 30 June 1998 (11 pages)
27 October 1998Registered office changed on 27/10/98 from: ridgeways 46 woodrolfe road tollesbury essex CM9 8SE (1 page)
27 October 1998Registered office changed on 27/10/98 from: ridgeways 46 woodrolfe road tollesbury essex CM9 8SE (1 page)
7 September 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
25 June 1996Return made up to 20/06/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
24 April 1996Full accounts made up to 30 June 1995 (11 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1995Company name changed fairlark LIMITED\certificate issued on 16/05/95 (4 pages)
15 May 1995Company name changed fairlark LIMITED\certificate issued on 16/05/95 (4 pages)