Carlisle
Cumbria
CA2 5XF
Director Name | Peter Robinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1997(5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 79 Milbourne Street Carlisle Cumbria CA2 5XF |
Secretary Name | David Anthony Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1997(5 days after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 79 Milbourne Street Carlisle Cumbria CA2 5XF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,290 |
Current Liabilities | £44,678 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 March 2006 | Liquidators statement of receipts and payments (6 pages) |
---|---|
10 March 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: unit 21 carlisle enterprise centre, james street carlisle cumbria CA2 5BB (1 page) |
19 May 2003 | Statement of affairs (9 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 79 milbourne street carlisle cumbria CA2 5XF (1 page) |
19 March 2003 | Return made up to 04/09/02; full list of members (8 pages) |
23 November 2001 | Return made up to 04/09/01; full list of members
|
30 August 2000 | Return made up to 04/09/00; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 11 hillside close maryport cumbria CA15 7DZ (2 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
25 September 1999 | Particulars of mortgage/charge (5 pages) |
22 September 1999 | Return made up to 04/09/99; change of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
1 October 1998 | Particulars of mortgage/charge (6 pages) |
16 September 1998 | Ad 03/10/97--------- £ si 999@1 (2 pages) |
7 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
22 October 1997 | Particulars of mortgage/charge (9 pages) |
24 September 1997 | New director appointed (2 pages) |
16 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Incorporation (10 pages) |