Company NameC.W. Carr & Son Limited
DirectorGrace Elizabeth Carr
Company StatusDissolved
Company Number00524119
CategoryPrivate Limited Company
Incorporation Date30 September 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Grace Elizabeth Carr
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address159 Otley Road
Leeds
West Yorkshire
LS6 3QG
Secretary NameMrs Joan Elizabeth Rogerson
NationalityBritish
StatusCurrent
Appointed18 September 1992(38 years, 12 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address54 Weetwood Lane
Leeds
West Yorkshire
LS16 5NH
Director NameMrs Deborah Elisabeth Tonkin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleActress
Correspondence Address159 Otley Road
Leeds
West Yorkshire
LS6 3QG
Secretary NameMrs Sarah Winifred Horner
NationalityBritish
StatusResigned
Appointed30 June 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1992)
RoleCompany Director
Correspondence Address56 Weetwood Lane
Leeds
West Yorkshire
LS16 5NH

Location

Registered AddressYorkshire House
Greek Street
Leeds
Westyorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 February 1999Return of final meeting in a members' voluntary winding up (3 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
14 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Registered office changed on 04/07/96 from: 159 otley road far headingley leeds west yorkshire LS6 3QG (1 page)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 1996Declaration of solvency (3 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
6 October 1995Registered office changed on 06/10/95 from: 4 church walk kirkgate leeds LS2 7DP (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members (12 pages)