Having been setup in 2000, Get Carter Express Freight Ltd has its registered office in Birtley in Chester Le Street, it's status is listed as "Dissolved". We don't know the number of employees at the company. This company has 2 directors listed as Carter, John, Carter, Kathleen Jennifer at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, John | 30 November 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Kathleen Jennifer | 30 November 2000 | 27 March 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 February 2019 | |
LIQ14 - N/A | 28 November 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
LIQ03 - N/A | 13 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 July 2017 | |
LIQ10 - N/A | 20 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
AD01 - Change of registered office address | 21 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 05 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2014 | |
F10.2 - N/A | 25 September 2013 | |
RESOLUTIONS - N/A | 24 September 2013 | |
RESOLUTIONS - N/A | 24 September 2013 | |
4.20 - N/A | 24 September 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 September 2013 | |
AD01 - Change of registered office address | 03 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2013 | |
AR01 - Annual Return | 02 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2013 | |
AA - Annual Accounts | 11 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 29 December 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
363s - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 10 February 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363s - Annual Return | 12 December 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 06 January 2005 | |
AA - Annual Accounts | 09 August 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 09 December 2002 | |
RESOLUTIONS - N/A | 20 September 2002 | |
AA - Annual Accounts | 20 September 2002 | |
363s - Annual Return | 21 December 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
NEWINC - New incorporation documents | 29 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 April 2011 | Outstanding |
N/A |
Debenture | 07 April 2008 | Outstanding |
N/A |