Company NameCarter Perkins Construction Limited
Company StatusDissolved
Company Number03390236
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 9 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameRaymond Thomas Carter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cassel Avenue
Canvey Island
Essex
SS8 8BS
Director NameCharles Albert Perkins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address67 Norwood Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RR
Secretary NameVivien Margaret Carter
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Cassel Avenue
Canvey Island
Essex
SS8 8BS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase House
5 Chase Road
Southend On Sea
Essex
SS1 2RE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£113
Cash£4,119
Current Liabilities£18,597

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2001Return made up to 23/06/01; full list of members (7 pages)
20 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 June 1998Return made up to 23/06/98; full list of members (6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 June 1997Incorporation (17 pages)