Company NameM.D. Carter Construction Limited
DirectorsJanice Linda Carter and Martin Derick Carter
Company StatusDissolved
Company Number03533326
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years ago)

Business Activity

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

Directors

Director NameJanice Linda Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleBuilding Contractors
Correspondence AddressOmstead House 87 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Director NameMartin Derick Carter
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleBuilding Contractors
Correspondence Address87 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Secretary NameJanice Linda Carter
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleBuilding Contractors
Correspondence AddressOmstead House 87 High Street
Earls Colne
Colchester
Essex
CO6 2QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
Charter Court Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
8 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 1999Statement of affairs (8 pages)
8 June 1999Appointment of a voluntary liquidator (2 pages)
26 May 1999Registered office changed on 26/05/99 from: 61 station road sudbury suffolk CO10 6SP (1 page)
9 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Ad 20/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1998Secretary resigned (1 page)