CARLISLE A.F.S. CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CARLISLE A.F.S. CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00603616

Incorporation date

28/04/1958

Size

-

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1958)
dot icon01/03/2015
Final Gazette dissolved following liquidation
dot icon01/12/2014
Return of final meeting in a members' voluntary winding up
dot icon06/09/2014
Satisfaction of charge 6 in full
dot icon06/09/2014
Satisfaction of charge 4 in full
dot icon31/12/2013
Liquidators' statement of receipts and payments to 2013-11-08
dot icon16/11/2012
Registered office address changed from 18 Victoria Place Carlisle CA1 1ER on 2012-11-16
dot icon15/11/2012
Appointment of a voluntary liquidator
dot icon15/11/2012
Declaration of solvency
dot icon15/11/2012
Resolutions
dot icon07/11/2012
Appointment of Mr Steven Welsh as a director on 2012-05-16
dot icon15/05/2012
Restoration by order of the court
dot icon02/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2008
First Gazette notice for compulsory strike-off
dot icon02/10/2007
Receiver's abstract of receipts and payments
dot icon02/10/2007
Receiver ceasing to act
dot icon05/12/2006
Appointment of receiver/manager
dot icon29/11/2006
Secretary resigned;director resigned
dot icon24/05/2006
Director resigned
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/08/2005
Director resigned
dot icon12/08/2005
New secretary appointed;new director appointed
dot icon12/08/2005
New director appointed
dot icon12/05/2005
Secretary resigned
dot icon12/05/2005
Director resigned
dot icon12/05/2005
Director resigned
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Annual return made up to 15/09/04
dot icon13/08/2004
Particulars of mortgage/charge
dot icon30/12/2003
New director appointed
dot icon15/12/2003
New secretary appointed
dot icon15/12/2003
Secretary resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director's particulars changed
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon21/10/2003
Annual return made up to 15/09/03
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Secretary resigned
dot icon21/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/03/2003
Particulars of mortgage/charge
dot icon02/10/2002
Annual return made up to 15/09/02
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/10/2001
Annual return made up to 15/09/01
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Annual return made up to 15/09/00
dot icon24/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Particulars of mortgage/charge
dot icon14/12/1999
Resolutions
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon06/12/1999
New director appointed
dot icon05/12/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Annual return made up to 15/09/99
dot icon02/03/1999
Full accounts made up to 1998-03-31
dot icon09/09/1998
Annual return made up to 15/09/98
dot icon19/09/1997
Annual return made up to 15/09/97
dot icon28/08/1997
Full accounts made up to 1997-03-31
dot icon21/03/1997
Full accounts made up to 1996-03-31
dot icon09/09/1996
Annual return made up to 15/09/96
dot icon27/03/1996
Full accounts made up to 1995-03-31
dot icon05/09/1995
Annual return made up to 15/09/95
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon02/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Annual return made up to 15/09/94
dot icon20/01/1994
Full accounts made up to 1993-03-31
dot icon21/09/1993
Annual return made up to 15/09/93
dot icon13/09/1993
Director resigned
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Director resigned
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon24/01/1993
Annual return made up to 08/01/93
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon14/01/1992
New secretary appointed
dot icon14/01/1992
Secretary resigned
dot icon14/01/1992
Annual return made up to 09/01/92
dot icon30/07/1991
Annual return made up to 30/06/91
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New secretary appointed
dot icon03/07/1991
New director appointed
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon11/06/1991
Director resigned
dot icon15/04/1991
Full accounts made up to 1990-03-31
dot icon22/03/1990
Full accounts made up to 1989-03-31
dot icon22/03/1990
Annual return made up to 15/03/90
dot icon26/04/1989
Full accounts made up to 1988-03-31
dot icon02/03/1989
Annual return made up to 24/02/89
dot icon21/03/1988
Annual return made up to 30/11/87
dot icon21/03/1988
Full accounts made up to 1987-03-31
dot icon01/05/1987
Annual return made up to 23/10/86
dot icon13/04/1987
Full accounts made up to 1986-03-31
dot icon28/04/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welsh, Steven John
Secretary
10/10/2002 - 01/08/2003
-
Hodgson, Arthur Raymond
Secretary
01/11/2002 - 01/11/2003
-
Welsh, Steven
Director
16/05/2012 - Present
-
Mossman, William Alistair
Director
10/09/2001 - 01/06/2003
-
Mossman, Alistair
Director
10/09/1999 - 31/10/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE A.F.S. CLUB LIMITED(THE)

CARLISLE A.F.S. CLUB LIMITED(THE) is an(a) Dissolved company incorporated on 28/04/1958 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE A.F.S. CLUB LIMITED(THE)?

toggle

CARLISLE A.F.S. CLUB LIMITED(THE) is currently Dissolved. It was registered on 28/04/1958 and dissolved on 01/03/2015.

Where is CARLISLE A.F.S. CLUB LIMITED(THE) located?

toggle

CARLISLE A.F.S. CLUB LIMITED(THE) is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CARLISLE A.F.S. CLUB LIMITED(THE) do?

toggle

CARLISLE A.F.S. CLUB LIMITED(THE) operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for CARLISLE A.F.S. CLUB LIMITED(THE)?

toggle

The latest filing was on 01/03/2015: Final Gazette dissolved following liquidation.