About

Registered Number: 00887319
Date of Incorporation: 08/09/1966 (57 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Joseph Nickerson Research Centre (Holding Group), Rothwell, Market Rasen, LN7 6DT,

 

Carters Tested Seeds Ltd was registered on 08 September 1966 and has its registered office in Market Rasen, it's status at Companies House is "Dissolved". There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOXON, Michael Neville 19 October 2015 07 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
RESOLUTIONS - N/A 11 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2019
SH19 - Statement of capital 11 February 2019
CAP-SS - N/A 11 February 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AAMD - Amended Accounts 01 December 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 19 April 2017
TM02 - Termination of appointment of secretary 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 07 September 2016
AP01 - Appointment of director 07 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 02 November 2015
AP03 - Appointment of secretary 02 November 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 24 May 2011
AR01 - Annual Return 29 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 04 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 21 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 07 April 1999
287 - Change in situation or address of Registered Office 08 January 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 02 April 1997
287 - Change in situation or address of Registered Office 14 May 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 May 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 07 May 1993
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
AA - Annual Accounts 05 June 1992
363s - Annual Return 12 May 1992
AA - Annual Accounts 08 May 1991
363b - Annual Return 08 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
RESOLUTIONS - N/A 02 May 1991
288 - N/A 11 June 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
288 - N/A 28 September 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 03 March 1989
RESOLUTIONS - N/A 10 May 1988
288 - N/A 08 March 1988
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
363 - Annual Return 18 December 1986
AA - Annual Accounts 25 November 1986
288 - N/A 10 November 1986
NEWINC - New incorporation documents 08 September 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.