Company NameGeneral Carriers Limited
DirectorsDavid John Wilson and Peter Wilson
Company StatusDissolved
Company Number03678818
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid John Wilson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameJune Frances Wilson
NationalityBritish
StatusCurrent
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Whingroves
Thornaby
Stockton On Tees
TS17 9AH
Director NamePeter Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years
RoleGeneral Manager Dhl Worldwide
Correspondence AddressThe Pines 100 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O John B Taylor & Co
8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2003Liquidators statement of receipts and payments (6 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Statement of affairs (14 pages)
9 November 2000Appointment of a voluntary liquidator (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 the granary wynyard billingham cleveland TS22 5QG (1 page)
24 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2000Appointment of a voluntary liquidator (1 page)
24 March 2000Ad 20/03/00--------- £ si 145@1=145 £ ic 500/645 (2 pages)
24 March 2000New director appointed (2 pages)
17 December 1999Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
4 August 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
16 May 1999Ad 04/12/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
18 January 1999Registered office changed on 18/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
4 December 1998Incorporation (13 pages)