Company NameCarter Page Limited
Company StatusDissolved
Company Number04153052
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth William George
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleRetired
Correspondence Address51 Selsdon Close
Surbiton
Surrey
KT6 4TF
Director NamePeter Richard Overment
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleRetired
Correspondence Address46 The Limes
Helmsley
North Yorkshire
YO62 5DT
Secretary NameMr Kenneth William George
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleRetired
Correspondence Address51 Selsdon Close
Surbiton
Surrey
KT6 4TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
21 June 2007£ ic 40/2 30/04/07 £ sr 38@1=38 (1 page)
20 April 2007Declaration of shares redemption:auditor's report (5 pages)
4 April 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 March 2007Particulars of contract relating to shares (2 pages)
9 March 2007Ad 21/02/07--------- £ si 36@1=36 £ ic 4/40 (2 pages)
22 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Compulsory strike-off action has been discontinued (1 page)
2 February 2007Withdrawal of application for striking off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
26 April 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
10 February 2006Return made up to 02/02/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
17 February 2005Return made up to 02/02/05; full list of members (7 pages)
29 September 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
1 September 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
12 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
27 February 2002Return made up to 02/02/02; full list of members; amend (7 pages)
15 February 2002Return made up to 02/02/02; full list of members (6 pages)
10 September 2001Ad 02/02/01-31/08/01 £ si 3@1=3 £ ic 1/4 (2 pages)
19 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
22 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (13 pages)