CARLISLE DRIVER CO. LIMITED

Register to unlock more data on OkredoRegister

CARLISLE DRIVER CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05161526

Incorporation date

23/06/2004

Size

Dormant

Contacts

Registered address

Registered address

Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2023
Confirmation statement made on 2022-10-25 with no updates
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon04/08/2022
Application to strike the company off the register
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon24/10/2019
Cessation of Wayne Young as a person with significant control on 2019-10-24
dot icon24/10/2019
Cessation of Shelagh Isabel Young as a person with significant control on 2019-10-24
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon20/04/2018
Current accounting period extended from 2018-04-18 to 2018-06-30
dot icon20/04/2018
Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to Arkle House Lonsdale Street Carlisle Cumbria CA1 1BJ on 2018-04-20
dot icon19/04/2018
Cessation of Anthony Charles Young as a person with significant control on 2018-04-18
dot icon19/04/2018
Cessation of Laura Marie Rumney as a person with significant control on 2018-04-18
dot icon19/04/2018
Previous accounting period shortened from 2018-06-30 to 2018-04-18
dot icon19/04/2018
Termination of appointment of Wayne Young as a director on 2018-04-18
dot icon19/04/2018
Notification of Stuart Davidson as a person with significant control on 2018-04-18
dot icon19/04/2018
Termination of appointment of Anthony Charles Young as a director on 2018-04-18
dot icon19/04/2018
Termination of appointment of Shelagh Isabel Young as a director on 2018-04-18
dot icon19/04/2018
Termination of appointment of Laura Marie Rumney as a director on 2018-04-18
dot icon19/04/2018
Termination of appointment of Shelagh Isobel Young as a secretary on 2018-04-18
dot icon19/04/2018
Termination of appointment of Shelagh Isobel Young as a secretary on 2018-04-18
dot icon19/04/2018
Appointment of Mr Stuart Davidson as a director on 2018-04-18
dot icon22/02/2018
Micro company accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/09/2017
Director's details changed for Laura Marie Young on 2017-06-23
dot icon01/09/2017
Notification of Wayne Young as a person with significant control on 2017-06-23
dot icon01/09/2017
Notification of Laura Marie Rumney as a person with significant control on 2017-06-23
dot icon01/09/2017
Notification of Shelagh Isabel Young as a person with significant control on 2017-06-23
dot icon01/09/2017
Notification of Anthony Charles Young as a person with significant control on 2017-06-23
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Appointment of Mrs Shelagh Isabel Young as a director on 2016-09-30
dot icon31/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/09/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon13/08/2014
Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT to C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT on 2014-08-13
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Wayne Young on 2010-06-01
dot icon23/06/2010
Director's details changed for Anthony Charles Young on 2010-06-01
dot icon23/06/2010
Director's details changed for Laura Marie Young on 2010-06-01
dot icon23/06/2010
Secretary's details changed for Shelagh Isobel Young on 2010-06-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/07/2009
Return made up to 23/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 23/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2008
Registered office changed on 25/04/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
dot icon26/06/2007
Return made up to 23/06/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/09/2005
Ad 29/06/05--------- £ si 6@1=6 £ ic 2/8
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon22/07/2005
Return made up to 23/06/05; full list of members
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon16/08/2004
Certificate of change of name
dot icon23/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE DRIVER CO. LIMITED

CARLISLE DRIVER CO. LIMITED is an(a) Dissolved company incorporated on 23/06/2004 with the registered office located at Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJ. There is currently no 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 DRIVER CO. LIMITED?

toggle

CARLISLE DRIVER CO. LIMITED is currently Dissolved. It was registered on 23/06/2004 and dissolved on 14/03/2023.

Where is CARLISLE DRIVER CO. LIMITED located?

toggle

CARLISLE DRIVER CO. LIMITED is registered at Arkle House, Lonsdale Street, Carlisle, Cumbria CA1 1BJ.

What does CARLISLE DRIVER CO. LIMITED do?

toggle

CARLISLE DRIVER CO. LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CARLISLE DRIVER CO. LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.