Company NameE. Carter (Motor Engineers) Limited
Company StatusDissolved
Company Number01126649
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 9 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Ernest Richard Carter
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 01 May 2007)
RoleMotor Engineer
Correspondence AddressLa Reve
Smitham Bottom Lane
Purley
Surrey
CR2 3DE
Director NameMr Richard Ernest Carter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 01 May 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address30 Bradmore Way
Coulsdon
Surrey
CR5 1PA
Director NameMr Simon Richard Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kelvedon Hatch
Brentwood
Essex
CM15 0AX
Secretary NameMr Simon Richard Carter
NationalityBritish
StatusClosed
Appointed01 December 2000(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kelvedon Hatch
Brentwood
Essex
CM15 0AX
Secretary NameMr Richard Ernest Carter
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bradmore Way
Coulsdon
Surrey
CR5 1PA

Location

Registered AddressBackchurch Lane
London
E1 1LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£121,207
Cash£110,224
Current Liabilities£267,087

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
13 December 2005Return made up to 10/12/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 January 2005Return made up to 10/12/04; full list of members (7 pages)
29 December 2003Return made up to 10/12/03; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 February 2003Return made up to 21/12/02; full list of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
1 March 2000Return made up to 21/12/99; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 January 1999Return made up to 21/12/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
22 December 1997Return made up to 21/12/97; no change of members (4 pages)
19 November 1997New director appointed (2 pages)
13 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
23 December 1996Return made up to 21/12/96; no change of members (4 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 March 1987Particulars of mortgage/charge (3 pages)
14 January 1987Allotment of shares (2 pages)