About

Registered Number: 05729511
Date of Incorporation: 03/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, YO16 4LZ

 

Carter Electrical & Security Ltd was founded on 03 March 2006 with its registered office in Bridlington, it's status at Companies House is "Dissolved". The companies directors are listed as Newlove, Trudie, Carter, Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Joseph 01 July 2009 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
NEWLOVE, Trudie 03 March 2006 20 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
AA - Annual Accounts 15 October 2018
AA01 - Change of accounting reference date 02 October 2018
CS01 - N/A 02 March 2018
AA01 - Change of accounting reference date 30 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 19 November 2014
TM02 - Termination of appointment of secretary 03 June 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 12 April 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 21 December 2007
225 - Change of Accounting Reference Date 15 August 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.