Company NameKeith Carter Plastering Limited
Company StatusDissolved
Company Number03582011
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)
Previous NameKeith Carter (Holdings) Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameJohn Keith Carter
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (closed 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElloughton Lodge
Main Street, Elloughton
Brough
East Yorkshire
HU15 1HU
Director NameMr Matthew Carter
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (closed 20 May 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElloughton Lodge Mews
Main Street Elloughton
Brough
East Yorkshire
HU15 1HU
Director NameRichard John Carter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(1 week, 1 day after company formation)
Appointment Duration16 years, 11 months (closed 20 May 2015)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElloughton Lodge
Main Street Elloughton
Brough
East Yorkshire
HU15 1HU
Secretary NameRichard Carter
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 20 May 2015)
RoleCompany Director
Correspondence Address62 Main Street
Elloughton
Brough
East Yorkshire
HU15 1HU
Secretary NameMr Simon William Lunt
NationalityBritish
StatusResigned
Appointed24 June 1998(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Secretary NameColin Hamilton
NationalityBritish
StatusResigned
Appointed01 May 1999(10 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address7 The Meadows
Ennerdale
Hull
North Humberside
HU7 6EE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1.8k at £1Matthew Carter
25.14%
Ordinary
1.8k at £1Richard John Carter
25.14%
Ordinary
1.7k at £1Ms Keely Emma Carter
24.86%
Ordinary
1.7k at £1Ms Louise Carter
24.86%
Ordinary

Financials

Year2014
Net Worth£104,129
Cash£290
Current Liabilities£335,584

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
20 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
6 March 2014Liquidators statement of receipts and payments to 4 January 2014 (9 pages)
6 March 2014Liquidators statement of receipts and payments to 4 January 2014 (9 pages)
6 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (9 pages)
6 March 2014Liquidators' statement of receipts and payments to 4 January 2014 (9 pages)
4 February 2014Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 27 Boothferry Road Kingston upon Hull HU3 6UA on 4 February 2014 (1 page)
6 March 2013Liquidators statement of receipts and payments to 4 January 2013 (11 pages)
6 March 2013Liquidators statement of receipts and payments to 4 January 2013 (11 pages)
6 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (11 pages)
6 March 2013Liquidators' statement of receipts and payments to 4 January 2013 (11 pages)
6 March 2012Liquidators statement of receipts and payments to 4 January 2012 (11 pages)
6 March 2012Liquidators' statement of receipts and payments to 4 January 2012 (11 pages)
6 March 2012Liquidators statement of receipts and payments to 4 January 2012 (11 pages)
6 March 2012Liquidators' statement of receipts and payments to 4 January 2012 (11 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Statement of affairs with form 4.19 (15 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (15 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Director's details changed for John Keith Carter on 16 June 2010 (2 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 7,000
(6 pages)
9 August 2010Director's details changed for John Keith Carter on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Richard John Carter on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Matthew Carter on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Matthew Carter on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Richard John Carter on 16 June 2010 (2 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 7,000
(6 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 August 2009Return made up to 16/06/09; full list of members (4 pages)
20 August 2009Return made up to 16/06/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Return made up to 16/06/08; full list of members (4 pages)
26 August 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Gbp ic 10000/7000\02/04/08\gbp sr 3000@1=3000\ (1 page)
17 June 2008Gbp ic 10000/7000\02/04/08\gbp sr 3000@1=3000\ (1 page)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
16 July 2007Return made up to 16/06/07; full list of members (3 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 June 2005Return made up to 16/06/05; full list of members (7 pages)
13 June 2005Return made up to 16/06/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
23 June 2004Return made up to 16/06/04; full list of members (7 pages)
21 January 2004 (6 pages)
21 January 2004 (6 pages)
3 July 2003Return made up to 16/06/03; full list of members (7 pages)
3 July 2003Return made up to 16/06/03; full list of members (7 pages)
21 January 2003 (7 pages)
21 January 2003 (7 pages)
9 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001 (6 pages)
9 August 2001 (6 pages)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000 (6 pages)
27 July 2000 (6 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
23 September 1999 (5 pages)
23 September 1999 (5 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
1 July 1999Return made up to 16/06/99; full list of members (6 pages)
30 June 1999Statement of affairs (4 pages)
30 June 1999Ad 02/12/98--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
30 June 1999Statement of affairs (4 pages)
30 June 1999Ad 02/12/98--------- £ si 3000@1=3000 £ ic 7000/10000 (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
12 May 1999Company name changed keith carter (holdings) LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed keith carter (holdings) LIMITED\certificate issued on 13/05/99 (2 pages)
10 May 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
10 May 1999Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
4 January 1999Ad 02/12/98--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
4 January 1999Ad 02/12/98--------- £ si 7000@1=7000 £ ic 2/7002 (2 pages)
18 December 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
18 December 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
7 July 1998Registered office changed on 07/07/98 from: 16 churchill way cardiff CF1 4DX (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Secretary resigned (1 page)
16 June 1998Incorporation (14 pages)
16 June 1998Incorporation (14 pages)