Company NameFrederick Burd Construction Limited
DirectorHenry Brian Carter
Company StatusDissolved
Company Number00197683
CategoryPrivate Limited Company
Incorporation Date3 May 1924(100 years ago)
Previous NameJoseph Carter & Sons Limited

Business Activity

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

Directors

Director NameMr Henry Brian Carter
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceJersey
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP
Secretary NameMr Henry Brian Carter
NationalityBritish
StatusCurrent
Appointed01 May 1997(73 years after company formation)
Appointment Duration26 years, 11 months
RoleContractor
Country of ResidenceJersey
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP
Secretary NameMargaret Carter
NationalityBritish
StatusCurrent
Appointed01 June 1997(73 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP
Director NameCaroline Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 1996)
RoleSchool Teacher
Correspondence AddressMaitland Cottage Inner Road
Samares
St Clement
Jersey
Channel Islands
Director NameCatherine Isabella Carter
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration9 months (resigned 29 August 1992)
RoleCompany Director
Correspondence Address28 Beechwood Street
Sunderland
Tyne & Wear
SR2 7LU
Director NameChristopher John Carter
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 1996)
RoleScientist
Correspondence Address8 Hardy Close
Galley Common
Nuneaton
Warwickshire
CV10 9SG
Director NameNicholas Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 1996)
RoleInsurance Agent
Correspondence AddressMaitland Cottage
Inner Road Samares
St Clement
Jersey
Channel Islands
Secretary NameCaroline Carter
NationalityBritish
StatusResigned
Appointed01 December 1991(67 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 December 1992)
RoleCompany Director
Correspondence AddressMaitland Cottage Inner Road
Samares
St Clement
Jersey
Channel Islands
Secretary NameMargaret Carter
NationalityBritish
StatusResigned
Appointed05 December 1992(68 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1997)
RoleSecretary
Correspondence AddressMaitland Cottage
St Clement
Jersey
JE2 6QP

Location

Registered Address1 Langholm Road
East Boldon
Tyne & Wear
NE36 0ED
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth-£92,512
Current Liabilities£97,717

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2005Dissolved (1 page)
15 March 2005Return of final meeting of creditors (2 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 July 2000Order of court to wind up (3 pages)
2 June 2000Registered office changed on 02/06/00 from: 45 deptford terrace sunderland tyne & wear NE36 0SE (1 page)
6 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 1999Memorandum and Articles of Association (36 pages)
6 January 1999Company name changed joseph carter & sons LIMITED\certificate issued on 07/01/99 (2 pages)
30 November 1998Return made up to 01/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 01/12/97; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: h b carter maitland cottage la grande route de st clement jersey c I JE2 6QP (1 page)
5 August 1997Amended accounts made up to 31 December 1995 (4 pages)
30 June 1997New secretary appointed (2 pages)
22 May 1997New secretary appointed (1 page)
22 May 1997Secretary resigned (1 page)
21 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1997Director resigned (1 page)
12 September 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 January 1996Return made up to 01/12/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 December 1994 (8 pages)