Company NameCarters Newsagents Limited
Company StatusDissolved
Company Number03815518
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameColourswitch Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameIan Kevin Carter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1999(5 days after company formation)
Appointment Duration15 years, 7 months (closed 10 March 2015)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Secretary NameIan Kevin Carter
NationalityBritish
StatusClosed
Appointed02 August 1999(5 days after company formation)
Appointment Duration15 years, 7 months (closed 10 March 2015)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameMichael Bullock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(10 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 10 March 2015)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Barry Edwin Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(5 days after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2004)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address3 Broughton Road
South Shields
Tyne & Wear
NE33 2RR
Director NameJohn Carter
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(10 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 24 July 2011)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
Director NameJulie Carter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RolePost Office Manager
Correspondence Address23 Cleadon Meadows
Sunderland
Tyne And Wear
SR6 7PH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

111.1k at £1I.k. Carter
33.33%
Ordinary
111.1k at £1Joan Carter
33.33%
Ordinary
111.1k at £1Michael Bullock
33.33%
Ordinary

Financials

Year2014
Net Worth-£8,379
Current Liabilities£8,379

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 333,334
(4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
31 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 August 2012Termination of appointment of John Carter as a director on 24 July 2011 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
9 August 2011Director's details changed for Ian Kevin Carter on 28 July 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Kevin Carter on 28 July 2011 (1 page)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 August 2010Director's details changed for Ian Kevin Carter on 28 July 2010 (2 pages)
5 August 2010Director's details changed for Michael Bullock on 28 July 2010 (2 pages)
5 August 2010Director's details changed for John Carter on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
11 August 2009Return made up to 28/07/09; full list of members (4 pages)
11 August 2009Appointment terminated director julie carter (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
18 September 2008Return made up to 28/07/08; full list of members (4 pages)
16 September 2008Director's change of particulars / julie carter / 01/09/2007 (1 page)
16 September 2008Director and secretary's change of particulars / ian carter / 01/09/2007 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
6 September 2007Return made up to 28/07/07; no change of members (8 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
19 September 2006Return made up to 28/07/06; full list of members (8 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
29 September 2005Return made up to 28/07/05; full list of members (9 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
18 October 2004Director resigned (1 page)
23 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004New director appointed (2 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
11 August 2003Return made up to 28/07/03; full list of members (9 pages)
29 July 2003Registered office changed on 29/07/03 from: 107 leicester way jarrow tyne & wear NE32 4XT (1 page)
1 April 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
12 August 2002Return made up to 28/07/02; full list of members (9 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 September 2001Return made up to 28/07/01; full list of members (8 pages)
16 March 2001Particulars of mortgage/charge (4 pages)
13 March 2001Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 28/07/00; full list of members (8 pages)
21 July 2000Statement of affairs (4 pages)
21 July 2000Ad 31/05/00--------- £ si 250000@1=250000 £ ic 83334/333334 (2 pages)
20 June 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Ad 31/05/00--------- £ si 83333@1=83333 £ ic 1/83334 (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 June 2000£ nc 100/333334 31/05/00 (1 page)
15 June 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
1 September 1999Registered office changed on 01/09/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
6 August 1999Company name changed colourswitch LIMITED\certificate issued on 09/08/99 (2 pages)
28 July 1999Incorporation (12 pages)