This company is commonly known as Carter & Carter Photography Limited. The company was founded 24 years ago and was given the registration number 03770706. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 74201 - Portrait photographic activities.
Name | : | CARTER & CARTER PHOTOGRAPHY LIMITED |
---|---|---|
Company Number | : | 03770706 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Freckleton Street, Lytham St. Annes, England, FY8 5DY | Director | 27 March 2014 | Active |
Holly Lodge, 158 Clifton Drive South, Lytham St Annes, FY8 1HG | Secretary | 01 June 1999 | Active |
14 Bold Street, Warrington, WA1 1DL | Corporate Nominee Secretary | 14 May 1999 | Active |
18, Bryan Close, Blackpool, England, FY3 9BE | Director | 27 March 2014 | Active |
14 Bold Street, Warrington, WA1 1DL | Nominee Director | 14 May 1999 | Active |
Holly Lodge, 158 Clifton Drive South, Lytham St. Annes, FY8 1HG | Director | 01 June 1999 | Active |
5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ | Director | 04 December 2012 | Active |
29, St Mary's Drive, Whitegate, England, CW8 2EZ | Director | 12 June 2012 | Active |
Anton Bryne-Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Park Road, Lytham St. Annes, England, FY8 1PA |
Nature of control | : |
|
Gail Stephanie Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Park Road, Lytham St. Annes, England, FY8 1PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-31 | Officers | Change person director company with change date. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Change of name | Certificate change of name company. | Download |
2014-05-02 | Change of name | Change of name notice. | Download |
2014-04-16 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.