About

Registered Number: 04116695
Date of Incorporation: 29/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 2 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 April 2011 Outstanding

N/A

Debenture 07 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.