Company NameJohn Carr Sales Limited
Company StatusLiquidation
Company Number00278402
CategoryPrivate Limited Company
Incorporation Date31 July 1933(90 years, 8 months ago)
Previous NameJohn Carr Joinery Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Lax
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(63 years, 10 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address17 Riverside Gardens
Auckley
Doncaster
South Yorkshire
DN9 3QE
Director NameDouglas Kintzinger
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 1999(66 years after company formation)
Appointment Duration24 years, 8 months
RoleSenior Vice President
Correspondence Address12 Packington Road
Doncaster
South Yorkshire
DN4 6TZ
Director NameRobert Frank Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 1999(66 years after company formation)
Appointment Duration24 years, 8 months
RoleExecutive Vice President
Correspondence Address3006 Front Street
Klamath Falls
Or 97601
United States
Director NameRoderick Carl Wendt
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed02 August 1999(66 years after company formation)
Appointment Duration24 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence Address2120 Fairmount
Klamath Falls
97601
Oregon
United States
Director NameMr Stephen William Rowbotham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(66 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleChief Executive
Correspondence Address54 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ
Secretary NameMichael Gordon Ward
NationalityBritish
StatusCurrent
Appointed18 October 1999(66 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressBeech View Cottage
High Street, Bramham
Wetherby
West Yorkshire
LS23 6QQ
Director NameVivienne Lucy Freemantle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(67 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleEuropean Finance Director
Correspondence Address4 Heywood View
Barlborough
Chesterfield
Derbyshire
S43 4WY
Director NameMichael Gordon Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2000(67 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleFinance Director
Correspondence AddressBeech View Cottage
High Street, Bramham
Wetherby
West Yorkshire
LS23 6QQ
Director NameMr Stuart Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleCompany Director
Correspondence Address1 Shires Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7RG
Director NameMr Keith Marshall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleRegional Sales Director
Correspondence Address10 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Director NameDavid Rodney Heads
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleRegional Sales Director
Correspondence Address25 Malaga Close
Newcastle Upon Tyne
Tyne & Wear
NE5 1YB
Director NameMr Paul Frost
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address21 Mowbray Close
Bromham
Bedford
Bedfordshire
MK43 8LF
Director NameMr John Fletcher
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleMarketing Director
Correspondence Address44 Lea Road
Dronfield
Sheffield
South Yorkshire
S18 6SD
Director NameMr Richard Martin Fawcett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Grange Pontefract Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HJ
Director NameMr Peter John Carr
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address20 Warning Tongue Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6TD
Director NameMr Donald Benham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleRegional Sales Director
Correspondence Address6 Fieldfare Avenue
Yateley
Camberley
Surrey
GU17 7PD
Secretary NameMr David Stirland
NationalityBritish
StatusResigned
Appointed28 March 1991(57 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 March 1999)
RoleCompany Director
Correspondence Address360 Thorne Road
Doncaster
South Yorkshire
DN2 5AN
Director NameMr Ian Arthur Gell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(58 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1994)
RoleGroup Distribution Director
Correspondence Address3 Oval View
Sessay
Thirsk
North Yorkshire
YO7 3NQ
Director NameAlexander Anderson Callander
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(58 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1992)
RoleGroup Sales And Marketing Director
Correspondence Address4 North Grove Road
Wetherby
West Yorkshire
LS22 7QL
Director NameJames Terence Gregory
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(60 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address88 London Road
Retford
Nottinghamshire
DN22 7DX
Director NameMr Graham Howard Grant
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(61 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1997)
RoleCompany Director
Correspondence AddressThe Old Barn
Cusworth
Doncaster
South Yorkshire
DN5 7TR
Director NameJohn Reginald Holmes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(63 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleCompany Director
Correspondence Address8 Parklands
Knowsley Village
Prescot
Merseyside
L34 0JH
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(65 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipers
Goldsmiths Avenue
Crowborough
East Sussex
TN6 1RH
Director NameStephen Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(65 years, 6 months after company formation)
Appointment Duration6 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressVictoria House 8 Newport Road
Woughton On The Green
Milton Keynes
MK6 3BS
Secretary NameMalcolm Stuart Parker
NationalityBritish
StatusResigned
Appointed29 March 1999(65 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 October 1999)
RoleCompany Director
Correspondence Address15 Farm Street
Harbury
Leamington Spa
Warwickshire
CV33 9LR
Director NameGraham Reavley Bowman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(66 years after company formation)
Appointment Duration4 days (resigned 02 August 1999)
RoleTax Manager
Correspondence Address26 Woodlea Avenue
Lutterworth
Leicestershire
LE17 4TU
Director NamePhilip Bernard Griffin Smith
NationalityBritish
StatusResigned
Appointed29 July 1999(66 years after company formation)
Appointment Duration4 days (resigned 02 August 1999)
RoleChartered Secretary
Correspondence Address12 Avonmere
Newbold Road
Rugby
Warwickshire
CV21 1EB

Location

Registered Address9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£294,565

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due11 April 2017 (overdue)

Filing History

23 December 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2016Restoration by order of the court (2 pages)
4 April 2016Restoration by order of the court (2 pages)
3 January 2002Dissolved (1 page)
3 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
11 January 2001Registered office changed on 11/01/01 from: watch house lane doncaster south yorkshire DN5 9LR (1 page)
11 January 2001Registered office changed on 11/01/01 from: watch house lane, doncaster, south yorkshire, DN5 9LR (1 page)
10 January 2001Appointment of a voluntary liquidator (2 pages)
5 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2001Declaration of solvency (3 pages)
15 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
16 April 1999Full accounts made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 28/03/99; full list of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
18 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Auditor's resignation (2 pages)
8 May 1998Return made up to 28/03/98; no change of members (4 pages)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Return made up to 28/03/97; no change of members (4 pages)
1 February 1997Director resigned (1 page)
1 February 1997New director appointed (2 pages)
30 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996Return made up to 28/03/96; full list of members (6 pages)
5 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1995Full accounts made up to 31 December 1994 (10 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
10 April 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
27 May 1994Full accounts made up to 31 December 1993 (13 pages)
13 May 1993Full accounts made up to 31 December 1992 (13 pages)
15 January 1973Company name changed\certificate issued on 15/01/73 (2 pages)
31 July 1933Certificate of incorporation (1 page)