UKBizDB.co.uk

CARTER & CARTER PHOTOGRAPHY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74201 - Portrait photographic activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
15, Freckleton Street, Lytham St. Annes, England, FY8 5DY

Director27 March 2014Active
Holly Lodge, 158 Clifton Drive South, Lytham St Annes, FY8 1HG

Secretary01 June 1999Active
14 Bold Street, Warrington, WA1 1DL

Corporate Nominee Secretary14 May 1999Active
18, Bryan Close, Blackpool, England, FY3 9BE

Director27 March 2014Active
14 Bold Street, Warrington, WA1 1DL

Nominee Director14 May 1999Active
Holly Lodge, 158 Clifton Drive South, Lytham St. Annes, FY8 1HG

Director01 June 1999Active
5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ

Director04 December 2012Active
29, St Mary's Drive, Whitegate, England, CW8 2EZ

Director12 June 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-02Gazette

Gazette dissolved liquidation.

Download
2022-04-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Change of name

Certificate change of name company.

Download
2014-05-02Change of name

Change of name notice.

Download
2014-04-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.