Company NameF.N. Carter (Building) Limited
DirectorsAngela Vera Carter and Frank Nicholas Carter
Company StatusDissolved
Company Number02709334
CategoryPrivate Limited Company
Incorporation Date24 April 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAngela Vera Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressThe Bungalow Bicester Road
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JT
Director NameFrank Nicholas Carter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleElectrician
Correspondence AddressThe Bungalow Hall Farm
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JT
Secretary NameAngela Vera Carter
NationalityBritish
StatusCurrent
Appointed20 February 1996(3 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressThe Bungalow Bicester Road
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JT
Director NameMrs Angela Vera Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1994)
RoleSecretary
Correspondence Address7 Little Britain
Waddesdon
Aylesbury
Buckinghamshire
HP18 0XA
Director NameMr Frank Nicholas Carter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1994)
RoleElectrical Contractor
Correspondence Address7 Little Britain
Waddesdon
Aylesbury
Buckinghamshire
HP18 0XA
Director NameMr Roland Kevin Carter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1994)
RoleBuilder
Correspondence Address7 Coniston Green
Aylesbury
Buckinghamshire
HP20 2AJ
Director NameMr Roland Kevin Carter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1994)
RoleBuilder
Correspondence Address7 Coniston Green
Aylesbury
Buckinghamshire
HP20 2AJ
Secretary NameMrs Angela Vera Carter
NationalityBritish
StatusResigned
Appointed24 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 January 1994)
RoleSecretary
Correspondence Address7 Little Britain
Waddesdon
Aylesbury
Buckinghamshire
HP18 0XA
Director NameDarren Lee Carter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1996)
RoleBricklayer
Correspondence Address8 Styles Court
Waddesdon
Aylesbury
Buckinghamshire
HP18 0LL
Director NameKevin Carter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence Address7 Styles Court
Waddesdon
Buckinghamshire
HP18 0NN
Secretary NameKevin Carter
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1996)
RoleCompany Director
Correspondence Address7 Styles Court
Waddesdon
Buckinghamshire
HP18 0NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Return of final meeting of creditors (11 pages)
20 November 1998Registered office changed on 20/11/98 from: unit 350 westcott aylesbury buckinghamshire HP18 OX8 (1 page)
19 November 1998Appointment of a liquidator (1 page)
10 March 1998Order of court to wind up (1 page)
4 March 1998Director resigned (1 page)
3 June 1997Return made up to 24/04/97; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: unit 1 3 frederick street waddesdon buckinghamshire HP18 0LU (1 page)
11 March 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1997Return made up to 24/04/96; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (8 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
24 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
6 June 1995Full accounts made up to 30 April 1994 (7 pages)
6 June 1995Return made up to 24/04/95; no change of members (4 pages)