Company NameCarte Limited
Company StatusDissolved
Company Number03317509
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date13 April 1999 (25 years ago)

Directors

Director NameMr James Howard Rutherford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 month after company formation)
Appointment Duration2 years (closed 13 April 1999)
RoleSurgeon
Correspondence Address61 Elton Parade
Darlington
County Durham
DL3 8PJ
Director NameStephen Philip Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1998(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 13 April 1999)
RoleCompany Director
Correspondence Address16 Acacia Street
Darlington
County Durham
DL3 6QD
Director NameRobert William Allen
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1998)
RoleAccountant
Correspondence Address102 Stooperdale Avenue
Darlington
County Durham
DL3 0UD
Secretary NameRobert William Allen
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1998)
RoleAccountant
Correspondence Address102 Stooperdale Avenue
Darlington
County Durham
DL3 0UD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address20 St Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
16 November 1998New director appointed (2 pages)
12 November 1998Application for striking-off (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
10 February 1998Return made up to 13/02/98; full list of members (6 pages)
1 July 1997£ nc 1000/2000000 23/06/97 (1 page)
1 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: suite 16125 72 new bond street london W1Y 9DD (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
13 February 1997Incorporation (16 pages)