Company NameWM. G. Carter (Pinner) Limited
Company StatusDissolved
Company Number00371563
CategoryPrivate Limited Company
Incorporation Date30 December 1941(82 years, 3 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameIvor Dennis Sherman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1990(48 years, 9 months after company formation)
Appointment Duration9 years (closed 28 September 1999)
RolePharmacist
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NamePatricia Helene Sherman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1990(48 years, 9 months after company formation)
Appointment Duration9 years (closed 28 September 1999)
RoleExecutive
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Secretary NamePatricia Helene Sherman
NationalityBritish
StatusClosed
Appointed24 September 1990(48 years, 9 months after company formation)
Appointment Duration9 years (closed 28 September 1999)
RoleCompany Director
Correspondence Address153 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NameJulian Isaacs
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(55 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 November 1997)
RolePharmacist
Correspondence Address21 Babbacombe Gardens
Redbridge
Essex
IG4 5LZ
Director NameChristopher Perkins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(55 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 May 1998)
RolePharmacist
Correspondence Address20 Butler Road
Harrow
Middlesex
HA1 4DR

Location

Registered AddressNorthside House
Mount Pleasent
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
29 April 1999Application for striking-off (1 page)
21 July 1998Return made up to 26/06/98; full list of members (6 pages)
20 February 1998Full accounts made up to 31 August 1997 (8 pages)
7 January 1998Director resigned (1 page)
6 January 1998Full accounts made up to 31 August 1996 (9 pages)
15 October 1997Registered office changed on 15/10/97 from: annandale west heath avenue london NW11 7QU (1 page)
11 July 1997Return made up to 26/06/97; full list of members (6 pages)
26 January 1997New director appointed (2 pages)
4 July 1996Return made up to 26/06/96; full list of members (6 pages)
4 July 1996Full accounts made up to 31 August 1995 (9 pages)
2 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Return made up to 26/06/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)