CARLISLE UK LIMITED

Register to unlock more data on OkredoRegister

CARLISLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197785

Incorporation date

23/11/1987

Size

Small

Contacts

Registered address

Registered address

Castle View 48 Salop Street, Dudley, West Midlands DY1 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon17/01/2012
Final Gazette dissolved following liquidation
dot icon25/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon17/10/2011
Return of final meeting in a members' voluntary winding up
dot icon08/02/2011
Registered office address changed from Unit 1 Washington Centre, Halesowen Road Dudley West Midlands DY2 9RE England on 2011-02-09
dot icon06/02/2011
Appointment of a voluntary liquidator
dot icon06/02/2011
Resolutions
dot icon06/02/2011
Declaration of solvency
dot icon09/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon15/12/2010
Withdraw the company strike off application
dot icon15/12/2010
Appointment of Mr Anthony Wilson as a director
dot icon13/10/2010
Voluntary strike-off action has been suspended
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon16/09/2010
Application to strike the company off the register
dot icon05/09/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon26/08/2010
Accounts for a small company made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Andrew Foulds as a director
dot icon17/03/2010
Appointment of Mr Giorgio Tadolini as a director
dot icon04/03/2010
Appointment of Mr Anthony Wilson as a secretary
dot icon04/03/2010
Termination of appointment of Dharvinder Basra as a secretary
dot icon08/11/2009
Registered office address changed from Gildersome Spur Gildersome Leeds LS27 7JZ on 2009-11-09
dot icon08/11/2009
Annual return made up to 2009-05-04 with full list of shareholders
dot icon26/10/2009
Compulsory strike-off action has been discontinued
dot icon23/10/2009
Accounts for a small company made up to 2008-12-31
dot icon31/08/2009
First Gazette notice for compulsory strike-off
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon06/08/2008
Return made up to 04/05/08; full list of members
dot icon31/03/2008
Return made up to 04/05/07; no change of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon31/01/2007
Accounts for a small company made up to 2005-12-31
dot icon12/06/2006
Return made up to 04/05/06; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Return made up to 04/05/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon16/08/2004
Return made up to 04/05/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2002-12-31
dot icon19/01/2004
Return made up to 04/05/03; full list of members
dot icon19/01/2004
Secretary's particulars changed;director's particulars changed
dot icon21/09/2003
New secretary appointed
dot icon20/06/2003
Registered office changed on 21/06/03 from: 10 norwich street london EC4A 1BD
dot icon13/06/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
Secretary resigned;director resigned
dot icon14/04/2003
Secretary resigned;director resigned
dot icon14/04/2003
Director resigned
dot icon11/04/2003
New director appointed
dot icon08/03/2003
Auditor's resignation
dot icon10/11/2002
Ad 23/10/02--------- £ si 1189088@1=1189088 £ ic 100/1189188
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
£ nc 1000/1500000 23/10/02
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Director resigned
dot icon22/05/2002
Return made up to 04/05/02; full list of members
dot icon01/01/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon02/09/2001
Secretary resigned
dot icon06/08/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon10/06/2001
Return made up to 04/05/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 1999-12-31
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon29/05/2000
Return made up to 04/05/00; full list of members
dot icon16/04/2000
Director resigned
dot icon28/09/1999
Accounts for a small company made up to 1998-12-31
dot icon31/05/1999
Return made up to 04/05/99; full list of members
dot icon24/04/1999
New secretary appointed;new director appointed
dot icon24/04/1999
New director appointed
dot icon08/09/1998
Certificate of change of name
dot icon22/06/1998
Director's particulars changed
dot icon22/06/1998
Return made up to 04/05/98; full list of members
dot icon26/04/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon15/05/1997
Return made up to 04/05/97; full list of members
dot icon15/05/1997
Location of register of members address changed
dot icon27/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Accounts for a small company made up to 1996-12-31
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/05/1996
Return made up to 04/05/96; full list of members
dot icon27/02/1996
Director resigned;new director appointed
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Director resigned
dot icon27/02/1996
Registered office changed on 28/02/96 from: oakridge house wellington road cressex industrial estate high wycombe bucks HP12 3PR
dot icon08/02/1996
Accounts for a small company made up to 1994-12-31
dot icon31/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon03/07/1995
Return made up to 04/05/95; no change of members
dot icon01/03/1995
New director appointed
dot icon01/03/1995
Director resigned
dot icon01/03/1995
Director resigned
dot icon02/02/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon22/05/1994
Return made up to 04/05/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1992-12-31
dot icon18/07/1993
Return made up to 04/05/93; full list of members
dot icon16/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/06/1993
New director appointed
dot icon11/03/1993
Full accounts made up to 1992-03-31
dot icon13/02/1993
Director resigned
dot icon12/05/1992
Return made up to 04/05/92; full list of members
dot icon05/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon01/04/1992
Registered office changed on 02/04/92 from: 10 norwich street london EC4A 1BD
dot icon01/04/1992
New secretary appointed
dot icon01/04/1992
Secretary resigned
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Director resigned
dot icon01/04/1992
Ad 30/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1992
Memorandum and Articles of Association
dot icon17/03/1992
Resolutions
dot icon12/08/1991
Accounts made up to 1991-03-31
dot icon19/05/1991
Return made up to 04/05/91; full list of members
dot icon10/05/1990
Return made up to 04/05/90; full list of members
dot icon08/05/1990
Accounts made up to 1990-03-31
dot icon27/06/1989
Accounts made up to 1989-03-31
dot icon27/06/1989
Return made up to 21/06/89; full list of members
dot icon15/05/1989
Resolutions
dot icon20/04/1988
Wd 16/03/88 pd 09/03/88--------- £ si 2@1
dot icon19/04/1988
Director resigned;new director appointed
dot icon23/03/1988
Certificate of change of name
dot icon21/03/1988
Secretary resigned;new secretary appointed
dot icon20/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1988
Registered office changed on 21/03/88 from: 2 baches street london N1 6UB
dot icon23/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foulds, Andrew Richard
Director
07/04/2003 - 01/03/2010
10
Handley, Paul Richard
Director
11/07/2001 - 20/12/2002
4
Hoar, Robin De Beaucamp
Director
12/04/1993 - 31/05/1997
-
Selbach, Scott Christopher
Director
29/12/1995 - 10/03/2000
1
Wilson, Antony Brian
Director
13/12/2010 - Present
-

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 UK LIMITED

CARLISLE UK LIMITED is an(a) Dissolved company incorporated on 23/11/1987 with the registered office located at Castle View 48 Salop Street, Dudley, West Midlands DY1 3AY. 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 UK LIMITED?

toggle

CARLISLE UK LIMITED is currently Dissolved. It was registered on 23/11/1987 and dissolved on 17/01/2012.

Where is CARLISLE UK LIMITED located?

toggle

CARLISLE UK LIMITED is registered at Castle View 48 Salop Street, Dudley, West Midlands DY1 3AY.

What does CARLISLE UK LIMITED do?

toggle

CARLISLE UK LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for CARLISLE UK LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved following liquidation.