CARLISLE FACILITIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE FACILITIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04449768

Incorporation date

28/05/2002

Size

-

Classification

-

Contacts

Registered address

Registered address

800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2002)
dot icon09/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2012
First Gazette notice for voluntary strike-off
dot icon12/03/2012
Application to strike the company off the register
dot icon08/03/2012
Total exemption full accounts made up to 2011-12-30
dot icon29/01/2012
Register(s) moved to registered inspection location
dot icon26/01/2012
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon15/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon14/10/2009
Register inspection address has been changed
dot icon13/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/05/2009
Return made up to 29/05/09; full list of members
dot icon28/05/2009
Appointment Terminated Director desmond doyle
dot icon29/04/2009
Location of register of members
dot icon03/02/2009
Director's Change of Particulars / desmond doyle / 04/02/2009 / HouseName/Number was: , now: green hill; Street was: woodlawn house, now: bagwell lane; Area was: arrow lane, hartley witney, now: ; Post Town was: hook, now: odiham; Post Code was: RG27 8LR, now: RG29 1JG
dot icon23/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon15/10/2008
Location of register of members
dot icon08/10/2008
Secretary appointed rebecca jane watson
dot icon08/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon08/10/2008
Appointment Terminated Director and Secretary david pennington
dot icon16/09/2008
Appointment Terminated Director jeremy coates
dot icon03/09/2008
Accounts made up to 2008-03-31
dot icon12/08/2008
Director appointed rebecca jane watson
dot icon10/08/2008
Director appointed desmond mark christopher doyle
dot icon07/08/2008
Director appointed andrew burchall
dot icon05/08/2008
Appointment Terminated Director richard bradford
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon22/01/2008
Accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 29/05/07; full list of members
dot icon04/02/2007
Accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 29/05/06; full list of members
dot icon02/05/2006
Registered office changed on 03/05/06 from: st florian house milton road wokingham berkshire RG40 1EN
dot icon30/11/2005
Certificate of change of name
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
Secretary resigned;director resigned
dot icon31/05/2005
Return made up to 29/05/05; full list of members
dot icon28/04/2005
Accounts made up to 2005-03-31
dot icon26/01/2005
Accounts made up to 2004-03-31
dot icon09/06/2004
New director appointed
dot icon09/06/2004
Return made up to 29/05/04; full list of members
dot icon14/05/2004
New director appointed
dot icon01/03/2004
Accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 29/05/03; full list of members
dot icon23/03/2003
Secretary resigned
dot icon23/03/2003
New secretary appointed
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
Registered office changed on 25/06/02 from: ferndene applelands close farnham GU10 4TL
dot icon24/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon05/06/2002
Certificate of change of name
dot icon05/06/2002
Secretary resigned
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Registered office changed on 06/06/02 from: 39A leicester road salford manchester M7 4AS
dot icon28/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2011
dot iconLast change occurred
29/12/2011

Accounts

dot iconLast made up date
29/12/2011
dot iconNext account date
29/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
28/05/2002 - 05/06/2002
41295
Pennington, David Ian
Director
25/07/2005 - 30/07/2008
37
Coates, Jeremy William
Director
22/04/2004 - 30/08/2008
53
Burchall, Andrew Jeremy
Director
31/07/2008 - Present
150
Form 10 Secretaries Fd Ltd
Nominee Secretary
28/05/2002 - 05/06/2002
4791

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 FACILITIES SERVICES LIMITED

CARLISLE FACILITIES SERVICES LIMITED is an(a) Dissolved company incorporated on 28/05/2002 with the registered office located at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA. 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 FACILITIES SERVICES LIMITED?

toggle

CARLISLE FACILITIES SERVICES LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 09/07/2012.

Where is CARLISLE FACILITIES SERVICES LIMITED located?

toggle

CARLISLE FACILITIES SERVICES LIMITED is registered at 800 The Boulevard, Capability Green, Luton, Bedfordshire LU1 3BA.

What is the latest filing for CARLISLE FACILITIES SERVICES LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved via voluntary strike-off.