Company NameCarlisle A.F.S. Club Limited(The)
Company StatusDissolved
Company Number00603616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1958(66 years ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steven Welsh
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2012(54 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Green Lane
Belle Vue
Carlisle
Cumbria
CA2 7RA
Director NameJames Purdie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1996)
RoleShop Assistant
Correspondence Address4 East Nelson Street
Carlisle
Cumbria
CA2 5EJ
Director NameMatthew Pollock
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 1998)
RoleRetired
Correspondence Address21 Manor Place
Carlisle
Cumbria
CA2 4LP
Director NameAnthony Kavanagh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(33 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 1999)
RoleBakery Worker
Correspondence Address3 Delagoa Street
Carlisle
Cumbria
CA1 2LZ
Director NameMr Hughie Heaton
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 January 2002)
RoleTaxi Driver
Correspondence Address2 Chatsworth Square
Carlisle
Cumbria
CA1 1HB
Director NameMr John Joseph Robert Steel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 September 2001)
RoleRetired
Correspondence Address7 Chapel Street
Carlisle
Cumbria
CA1 1JA
Director NameMr Michael John McNamee
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2002)
RoleRetired
Correspondence Address67 Melbourne Road
Carlisle
Cumbria
CA1 2DW
Director NameMr John McCarron
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 1998)
RoleUnemployed
Correspondence Address13 Howard Place
Carlisle
Cumbria
CA1 1HR
Director NameMr Paul Fidler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1993)
RoleSalesman
Correspondence Address8 Hollywell Crescent
Botcherby
Carlisle
Cumbria
CA1 2TD
Secretary NameMr Michael Byrne
NationalityBritish
StatusResigned
Appointed08 January 1993(34 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address136 Beaumont Road
Carlisle
Cumbria
CA2 4RL
Director NameAlistair Mossman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(41 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2002)
RoleLabourer
Correspondence Address95 Lund Crescent
Carlisle
Cumbria
CA2 4BY
Director NameCharles William Dunn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(41 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2004)
RoleShop Manager
Correspondence Address330 London Road
Carlisle
Cumbria
CA1 3ER
Director NameGeoffrey Armstrong
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(41 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2005)
RoleDriver
Correspondence Address16 Grace Street
Carlisle
Cumbria
CA1 2AZ
Director NameWilliam Alistair Mossman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2003)
RoleBusiness Manager
Correspondence Address95 Lund Crescent
Carlisle
Cumbria
CA2 4BY
Director NamePetter Cookson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2004)
RoleSite Mechanic
Correspondence Address4 Vasey Crescent
Carlisle
Cumbria
CA1 2BG
Secretary NameSteven John Welsh
NationalityBritish
StatusResigned
Appointed10 October 2002(44 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2003)
RoleCompany Director
Correspondence Address33 Greenside Road
Carlisle
Cumbria
CA2 6HP
Secretary NameArthur Raymond Hodgson
NationalityBritish
StatusResigned
Appointed01 November 2002(44 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2003)
RoleRetired
Correspondence Address5 Dandy Dinmond Caravan Park
Blackford
Carlisle
Cumbria
CA6 4EA
Director NameMichael Martindale Kirkbride
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(45 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2005)
RoleFork Lift Driver
Correspondence Address43 Finn Avenue
Carlisle
Cumbria
CA2 7BN
Director NameArthur Raymond Hodgson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address5 Dandy Dinmond Caravan Park
Blackford
Carlisle
Cumbria
CA6 4EA
Secretary NameJill Hodgson
NationalityBritish
StatusResigned
Appointed01 November 2003(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2005)
RoleRetired Srn
Correspondence Address5 Dandy Dinmont Caravan Park
Blackford
Carlisle
Cumbria
CA6 4EA
Director NameKenneth Harding
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleMagistrate
Correspondence Address88 Harrison Street
Carlisle
Cumbria
CA2 4ER
Director NameKenneth Harding
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleMagistrate
Correspondence Address88 Harrison Street
Carlisle
Cumbria
CA2 4ER
Director NameGeorge Alfred Charles Morley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 2006)
RoleSteward
Correspondence Address22 Hallaway
St Anns
Carlisle
Cumbria
CA3 9RG
Secretary NameKenneth Harding
NationalityBritish
StatusResigned
Appointed01 July 2005(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
RoleMagistrate
Correspondence Address88 Harrison Street
Carlisle
Cumbria
CA2 4ER

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£64,691
Gross Profit£27,880
Net Worth£60,884
Cash£698
Current Liabilities£9,986

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Return of final meeting in a members' voluntary winding up (18 pages)
6 September 2014Satisfaction of charge 4 in full (3 pages)
6 September 2014Satisfaction of charge 6 in full (3 pages)
31 December 2013Liquidators statement of receipts and payments to 8 November 2013 (17 pages)
31 December 2013Liquidators statement of receipts and payments to 8 November 2013 (17 pages)
31 December 2013Liquidators' statement of receipts and payments to 8 November 2013 (17 pages)
16 November 2012Registered office address changed from 18 Victoria Place Carlisle CA1 1ER on 16 November 2012 (2 pages)
15 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2012Declaration of solvency (3 pages)
15 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Appointment of Mr Steven Welsh as a director on 16 May 2012 (5 pages)
15 May 2012Restoration by order of the court (6 pages)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007Receiver ceasing to act (1 page)
2 October 2007Receiver's abstract of receipts and payments (2 pages)
5 December 2006Appointment of receiver/manager (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
24 May 2006Director resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Director resigned (1 page)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Secretary resigned (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2004Annual return made up to 15/09/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
30 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (2 pages)
21 October 2003Annual return made up to 15/09/03 (5 pages)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
2 October 2002Annual return made up to 15/09/02
  • 363(288) ‐ Director resigned
(5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 October 2001Annual return made up to 15/09/01
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Annual return made up to 15/09/00 (5 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
5 December 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Annual return made up to 15/09/97 (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (10 pages)
21 March 1997Full accounts made up to 31 March 1996 (10 pages)
9 September 1996Annual return made up to 15/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 March 1996Full accounts made up to 31 March 1995 (11 pages)
5 September 1995Annual return made up to 15/09/95 (6 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
28 April 1958Incorporation (20 pages)