Company NameA Carr & Son (Hexham)
DirectorsDavid Andrew Carr and Susan Agnes Carr
Company StatusDissolved
Company Number00158492
CategoryPrivate Unlimited Company
Incorporation Date3 September 1919(104 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Andrew Carr
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(71 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressEast Peteral Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMrs Susan Agnes Carr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(71 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Petrelfield Farm
Hexham
Northumberland
NE46 2JT
Secretary NameMr Paul Addison
NationalityBritish
StatusResigned
Appointed17 July 1991(71 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mitford Road
Harton
South Shields
Tyne & Wear
NE34 0EQ

Location

Registered AddressPrice Waterhouse
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£8,978,881
Net Worth£368,576
Cash£830
Current Liabilities£1,552,789

Accounts

Latest Accounts31 October 1990 (33 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 June 2010Bona Vacantia disclaimer (1 page)
9 June 2010Bona Vacantia disclaimer (1 page)
4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting of creditors (1 page)
5 February 2001Receiver's abstract of receipts and payments (3 pages)
2 February 2001Receiver ceasing to act (1 page)
1 June 2000Receiver's abstract of receipts and payments (3 pages)
2 June 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (1 page)
6 June 1997Receiver's abstract of receipts and payments (2 pages)
8 May 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (4 pages)
16 June 1994Appointment of a liquidator (1 page)
12 August 1992Administrative Receiver's report (19 pages)
22 April 1992Secretary resigned (2 pages)
5 March 1992Full group accounts made up to 31 October 1990 (19 pages)
5 March 1992Return made up to 17/07/91; full list of members (6 pages)
11 October 1965Company name changed\certificate issued on 11/10/65 (4 pages)
3 September 1919Certificate of incorporation (1 page)