CARLISLE CONSERVATIVE CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CARLISLE CONSERVATIVE CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00437695

Incorporation date

26/06/1947

Size

Micro Entity

Contacts

Registered address

Registered address

28-30 Spencer Street, Carlisle, Cumbria CA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon22/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/07/2024
Order of court to wind up
dot icon04/07/2024
Termination of appointment of Joan Scott as a secretary on 2024-06-29
dot icon04/07/2024
Termination of appointment of Jacqueline Oates as a director on 2024-06-29
dot icon04/07/2024
Termination of appointment of Carl Davidson as a director on 2024-06-29
dot icon23/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon03/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon01/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/07/2022
Appointment of Mr Stephen Graeme William Metcalfe as a director on 2022-07-16
dot icon16/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/06/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Appointment of Mr Alan Metcalfe as a director on 2022-03-01
dot icon09/03/2022
Appointment of Mrs Joan Scott as a secretary on 2022-03-01
dot icon08/03/2022
Termination of appointment of James Anthony Brown as a director on 2022-03-01
dot icon08/03/2022
Termination of appointment of Thomas Andrew Baxter as a director on 2022-03-01
dot icon23/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2021
Termination of appointment of Deborah Ann Kavanagh as a secretary on 2020-12-30
dot icon14/08/2020
Termination of appointment of Charles Notman as a director on 2019-08-01
dot icon04/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon15/02/2019
Termination of appointment of Carole Marjorie Grant as a director on 2019-02-12
dot icon17/10/2018
Appointment of Thomas Andrew Baxter as a director on 2018-09-12
dot icon17/10/2018
Appointment of Jacqueline Oates as a director on 2018-09-12
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2018
Termination of appointment of Malcolm Carswell as a director on 2017-11-20
dot icon08/09/2018
Termination of appointment of Kevin Ewart Johnston as a director on 2018-02-06
dot icon04/06/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon22/12/2016
Termination of appointment of David Christopher Johnston as a director on 2015-08-05
dot icon22/12/2016
Appointment of Mr Charles Notman as a director on 2016-09-21
dot icon22/12/2016
Termination of appointment of Thomas Andrew Baxter as a director on 2016-09-21
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-13 no member list
dot icon09/09/2015
Appointment of Malcolm Carswell as a director on 2015-08-05
dot icon09/09/2015
Appointment of James Anthony Brown as a director on 2015-08-05
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-13 no member list
dot icon21/05/2015
Termination of appointment of David John Gillespie as a director on 2015-03-08
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-13 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-05-13 no member list
dot icon21/05/2013
Termination of appointment of Norman Irvine as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-13 no member list
dot icon06/06/2012
Termination of appointment of James Brown as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-13 no member list
dot icon10/06/2011
Director's details changed for David Christopher Johnston on 2011-05-13
dot icon10/06/2011
Director's details changed for Adrian Dixon on 2011-05-13
dot icon10/06/2011
Director's details changed for Kevin Ewart Johnston on 2011-05-13
dot icon10/06/2011
Director's details changed for Carole Marjorie Grant on 2011-05-13
dot icon10/06/2011
Director's details changed for Norman John Irvine on 2011-05-13
dot icon10/06/2011
Director's details changed for David John Gillespie on 2011-05-13
dot icon10/06/2011
Director's details changed for Carl Davidson on 2011-05-13
dot icon10/06/2011
Director's details changed for James Anthony Brown on 2011-05-13
dot icon10/06/2011
Director's details changed for Thomas Andrew Baxter on 2011-05-13
dot icon10/06/2011
Secretary's details changed for Deborah Ann Kavanagh on 2011-05-13
dot icon27/09/2010
Appointment of Thomas Andrew Baxter as a director
dot icon27/09/2010
Termination of appointment of John Forster as a director
dot icon16/09/2010
Appointment of Deborah Ann Kavanagh as a secretary
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Melanie Forster as a secretary
dot icon15/06/2010
Annual return made up to 2010-05-13
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Termination of appointment of David Smith as a secretary
dot icon20/11/2009
Appointment of Melanie Forster as a secretary
dot icon02/09/2009
Director appointed john graham forster
dot icon02/09/2009
Director appointed kevin ewart johnston
dot icon02/09/2009
Director appointed norman john irvine
dot icon02/09/2009
Director appointed james anthony brown
dot icon09/06/2009
Appointment terminate, director kevin ewart johnston logged form
dot icon27/05/2009
Annual return made up to 13/05/09
dot icon26/05/2009
Appointment terminated director kevin johnston
dot icon30/04/2009
Director's change of particulars / carole grant / 29/04/2009
dot icon30/04/2009
Director's change of particulars / carl davidson / 29/04/2009
dot icon30/04/2009
Secretary's change of particulars adrian dixon logged form
dot icon28/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon21/04/2009
Director appointed david johnston
dot icon19/03/2009
Secretary appointed david alexander smith
dot icon19/03/2009
Appointment terminated secretary geoffrey prest
dot icon19/03/2009
Appointment terminated director wright peter
dot icon19/03/2009
Appointment terminated director william thursby
dot icon19/03/2009
Appointment terminated director eric long
dot icon19/03/2009
Appointment terminated director glendenning gardner
dot icon30/01/2009
Appointment terminated secretary francis stoddart
dot icon30/01/2009
Appointment terminated director helen walker
dot icon30/01/2009
Secretary appointed geoffrey roland prest
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated secretary geoffrey prest
dot icon05/08/2008
Appointment terminated director david johnston
dot icon05/08/2008
Secretary appointed francis john stoddart
dot icon05/08/2008
Director appointed wright peter
dot icon05/08/2008
Director appointed carl davidson
dot icon05/08/2008
Director appointed helen jane walker
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon23/01/2008
Annual return made up to 13/05/07
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
Director resigned
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Annual return made up to 13/05/06
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon03/06/2005
Annual return made up to 13/05/05
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Annual return made up to 13/05/04
dot icon24/05/2004
New director appointed
dot icon10/06/2003
Particulars of mortgage/charge
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Annual return made up to 13/05/03
dot icon27/05/2002
New director appointed
dot icon27/05/2002
Annual return made up to 13/05/02
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon24/05/2001
New director appointed
dot icon24/05/2001
Annual return made up to 13/05/01
dot icon25/04/2001
Full accounts made up to 2000-12-31
dot icon16/11/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Annual return made up to 13/05/00
dot icon13/10/1999
Particulars of mortgage/charge
dot icon22/06/1999
New director appointed
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Annual return made up to 13/05/99
dot icon04/06/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Annual return made up to 13/05/98
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon27/05/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Annual return made up to 13/05/97
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Annual return made up to 13/05/96
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon23/09/1995
Particulars of mortgage/charge
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Annual return made up to 13/05/95
dot icon05/05/1995
New director appointed
dot icon05/05/1995
New director appointed
dot icon23/03/1995
Particulars of mortgage/charge
dot icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon28/09/1994
Particulars of mortgage/charge
dot icon13/05/1994
Full accounts made up to 1993-12-31
dot icon13/05/1994
Director's particulars changed;director resigned;new director appointed
dot icon13/05/1994
New director appointed
dot icon13/05/1994
Annual return made up to 13/05/94
dot icon06/01/1994
Full accounts made up to 1992-12-31
dot icon19/05/1993
New director appointed
dot icon11/05/1993
Annual return made up to 13/05/93
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon01/10/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
New director appointed
dot icon19/06/1992
Annual return made up to 13/05/92
dot icon05/06/1992
Particulars of mortgage/charge
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Annual return made up to 13/05/91
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Annual return made up to 05/04/90
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Annual return made up to 27/04/89
dot icon08/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Annual return made up to 28/04/88
dot icon22/09/1987
Full accounts made up to 1986-12-31
dot icon22/09/1987
Annual return made up to 27/03/87
dot icon30/06/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
Annual return made up to 01/05/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
49.49K
-
0.00
7.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Joan
Secretary
01/03/2022 - 29/06/2024
-
Oates, Jacqueline
Director
12/09/2018 - 29/06/2024
-
Davidson, Carl
Director
02/08/2008 - 29/06/2024
1
Metcalfe, Alan
Director
01/03/2022 - Present
1
Dixon, Adrian
Director
23/05/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE CONSERVATIVE CLUB LIMITED(THE)

CARLISLE CONSERVATIVE CLUB LIMITED(THE) is an(a) Liquidation company incorporated on 26/06/1947 with the registered office located at 28-30 Spencer Street, Carlisle, Cumbria CA1 1BA. There are currently 3 active directors 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 CONSERVATIVE CLUB LIMITED(THE)?

toggle

CARLISLE CONSERVATIVE CLUB LIMITED(THE) is currently Liquidation. It was registered on 26/06/1947 .

Where is CARLISLE CONSERVATIVE CLUB LIMITED(THE) located?

toggle

CARLISLE CONSERVATIVE CLUB LIMITED(THE) is registered at 28-30 Spencer Street, Carlisle, Cumbria CA1 1BA.

What does CARLISLE CONSERVATIVE CLUB LIMITED(THE) do?

toggle

CARLISLE CONSERVATIVE CLUB LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARLISLE CONSERVATIVE CLUB LIMITED(THE)?

toggle

The latest filing was on 22/08/2024: Notice to Registrar of Companies of Notice of disclaimer.