Company NameGraham Nigel Carter Limited
Company StatusDissolved
Company Number06141022
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGraham Nigel Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 April 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (closed 24 May 2022)
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

76 at £1Graham Nigel Carter
76.00%
Ordinary
24 at £1Shelia Ellis Carter
24.00%
Ordinary

Financials

Year2014
Net Worth£175,280
Cash£53,200
Current Liabilities£23,096

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved following liquidation (1 page)
24 February 2022Return of final meeting in a members' voluntary winding up (8 pages)
4 March 2021Declaration of solvency (5 pages)
4 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
(1 page)
4 March 2021Appointment of a voluntary liquidator (3 pages)
3 March 2021Registered office address changed from The Old Rectory, Church Street Weybridge Surrey KT13 8DE to 197 Kingston Road Epsom Surrey KT19 0AB on 3 March 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Graham Nigel Carter on 16 November 2010 (2 pages)
9 April 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
13 December 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 December 2007Ad 06/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 6 taleworth park ashtead surrey KT21 2NH (1 page)
23 April 2007Registered office changed on 23/04/07 from: 6 taleworth park ashtead surrey KT21 2NH (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
16 April 2007Secretary resigned (1 page)
6 March 2007Incorporation (13 pages)
6 March 2007Incorporation (13 pages)