Company NameCarter Aero Services Limited
Company StatusDissolved
Company Number03395810
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameNicholas Robert Carter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleEngineer
Correspondence Address34 Gresham Street
Dunedin
New Zealand
Director NameKarole Jeanette Hogarth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleRegistered Nurse
Correspondence Address34 Gresham Street
Dunedin
New Zealand
Foreign
Secretary NameKarole Jeanette Hogarth
NationalityNew Zealander
StatusClosed
Appointed01 July 1997(same day as company formation)
RoleRegistered Nurse
Correspondence Address34 Gresham Street
Dunedin
New Zealand
Foreign
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address4 Northgate
Hessle
Hull
Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 December 1998First Gazette notice for voluntary strike-off (1 page)
13 November 1998Full accounts made up to 30 June 1998 (9 pages)
11 November 1998Application for striking-off (1 page)
13 October 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 July 1998Registered office changed on 09/07/98 from: 33 bedford road hessle north humberside HU13 9DG (1 page)
5 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)