CARLISLE INTERCONNECT TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CARLISLE INTERCONNECT TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04886593

Incorporation date

03/09/2003

Size

Small

Contacts

Registered address

Registered address

Level 37 One Canada Square, Canary Wharf, London E14 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon23/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon07/11/2023
First Gazette notice for voluntary strike-off
dot icon31/10/2023
Application to strike the company off the register
dot icon27/09/2023
Registered office address changed from Level 37 One Canada Square London E14 5DY England to Level 37 One Canada Square Canary Wharf London E14 5DY on 2023-09-27
dot icon01/06/2023
Termination of appointment of Peter Lewis as a secretary on 2023-05-31
dot icon12/05/2023
Resolutions
dot icon12/05/2023
Solvency Statement dated 11/05/23
dot icon12/05/2023
Statement by Directors
dot icon12/05/2023
Statement of capital on 2023-05-12
dot icon06/02/2023
Notification of Carlisle Companies Incorporated as a person with significant control on 2021-05-03
dot icon06/02/2023
Cessation of Micro Coax Inc as a person with significant control on 2021-05-03
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon11/07/2022
Accounts for a small company made up to 2021-12-31
dot icon29/03/2022
Registered office address changed from Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE England to Level 37 One Canada Square London E14 5DY on 2022-03-29
dot icon04/02/2022
Second filing of Confirmation Statement dated 2022-01-23
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/08/2021
Appointment of Kelly Paige Kamienski as a director on 2021-08-23
dot icon24/08/2021
Termination of appointment of Titus Ball as a director on 2021-08-23
dot icon23/06/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Registered office address changed from Unit 9 Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE to Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE on 2021-05-24
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon26/06/2020
Accounts for a small company made up to 2019-12-31
dot icon06/04/2020
Appointment of Ian Rodney Reid as a director on 2020-03-23
dot icon06/04/2020
Termination of appointment of Michele Davis Welsh as a director on 2020-03-23
dot icon03/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/12/2018
Appointment of Michele Davis Welsh as a director on 2018-12-05
dot icon19/12/2018
Termination of appointment of Ian Shergold as a director on 2018-12-05
dot icon19/12/2018
Termination of appointment of Michael L Roberson as a director on 2018-12-05
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon15/12/2017
Appointment of Titus Ball as a director on 2017-12-13
dot icon15/12/2017
Appointment of Michael Roberson as a director on 2017-12-13
dot icon23/05/2017
Appointment of Mr Peter Lewis as a secretary on 2017-05-19
dot icon23/05/2017
Termination of appointment of Chris Harmon as a secretary on 2017-05-18
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon11/02/2017
Resolutions
dot icon24/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon03/01/2017
Resolutions
dot icon01/01/2017
Termination of appointment of Hans Rosenberger as a director on 2017-01-01
dot icon01/01/2017
Termination of appointment of Tosja Zywietz as a director on 2017-01-01
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon24/06/2016
Appointment of Mr Ian Shergold as a director on 2016-06-10
dot icon24/06/2016
Appointment of Mr John Berlin as a director on 2016-06-10
dot icon24/06/2016
Appointment of Mr Chris Harmon as a secretary on 2016-06-10
dot icon24/06/2016
Termination of appointment of Rich Riley as a director on 2016-06-10
dot icon24/06/2016
Termination of appointment of Andrew Freed as a director on 2016-06-10
dot icon24/06/2016
Termination of appointment of Andrew Freed as a secretary on 2016-06-10
dot icon07/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/12/2015
Secretary's details changed for Mr Drew Freed on 2015-12-10
dot icon16/12/2015
Director's details changed for Mr Drew Freed on 2015-12-10
dot icon11/12/2015
Appointment of Mr Rich Riley as a director on 2015-12-10
dot icon11/12/2015
Appointment of Mr Drew Freed as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mr Tosja Zywietz as a director on 2015-12-10
dot icon10/12/2015
Appointment of Mr Drew Freed as a secretary on 2015-12-10
dot icon10/12/2015
Termination of appointment of Bernhard Rosenberger as a director on 2015-12-10
dot icon10/12/2015
Termination of appointment of Christopher John Kneizys as a director on 2015-12-10
dot icon10/12/2015
Termination of appointment of Christopher John Kneizys as a secretary on 2015-12-10
dot icon10/12/2015
Termination of appointment of Albert Bruce Mainwaring as a director on 2015-12-10
dot icon30/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/01/2015
Registered office address changed from 2B Mercury House Calleva Park Aldermaston Reading Berkshire RG7 4QW to Unit 9 Walker Industrial Estate, Walker Road Guide Blackburn Lancashire BB1 2QE on 2015-01-07
dot icon04/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon25/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon11/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon20/04/2011
Director's details changed for Albert Bruce Mainwaring on 2011-04-19
dot icon12/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon25/11/2010
Director's details changed for Christopher John Kneizys on 2010-09-01
dot icon14/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 03/09/08; full list of members
dot icon17/09/2008
Director and secretary's change of particulars / christopher kneizys / 21/05/2008
dot icon14/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/11/2007
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 03/09/07; no change of members
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 03/09/06; full list of members
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 03/09/05; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon20/09/2004
Return made up to 03/09/04; full list of members
dot icon30/07/2004
Particulars of mortgage/charge
dot icon15/03/2004
Statement of affairs
dot icon15/03/2004
Ad 06/02/04--------- £ si 1566353@1=1566353 £ ic 1/1566354
dot icon12/03/2004
Memorandum and Articles of Association
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
£ nc 1000/2500000 06/02/04
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon07/01/2004
New secretary appointed;new director appointed
dot icon07/01/2004
Secretary resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon07/01/2004
Registered office changed on 07/01/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon11/12/2003
Certificate of change of name
dot icon03/09/2003
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
Small
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Titus
Director
13/12/2017 - 23/08/2021
11
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
03/09/2003 - 17/11/2003
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
03/09/2003 - 17/11/2003
159
Reid, Ian Rodney
Director
23/03/2020 - Present
15
Kamienski, Kelly Paige
Director
23/08/2021 - Present
7

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CARLISLE INTERCONNECT TECHNOLOGIES LTD

CARLISLE INTERCONNECT TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 03/09/2003 with the registered office located at Level 37 One Canada Square, Canary Wharf, London E14 5DY. 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 INTERCONNECT TECHNOLOGIES LTD?

toggle

CARLISLE INTERCONNECT TECHNOLOGIES LTD is currently Dissolved. It was registered on 03/09/2003 and dissolved on 23/01/2024.

Where is CARLISLE INTERCONNECT TECHNOLOGIES LTD located?

toggle

CARLISLE INTERCONNECT TECHNOLOGIES LTD is registered at Level 37 One Canada Square, Canary Wharf, London E14 5DY.

What does CARLISLE INTERCONNECT TECHNOLOGIES LTD do?

toggle

CARLISLE INTERCONNECT TECHNOLOGIES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CARLISLE INTERCONNECT TECHNOLOGIES LTD?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via voluntary strike-off.