Company NameCarlyle (Liverpool) Limited
Company StatusDissolved
Company Number03803072
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Neil Kevin Carlyle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 08 February 2019)
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address35 City View
Netherfield Road South
Liverpool
L5 4LS
Director NameMr Neil Kevin Carlyle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Granville Park
Aughton
Lancashire
L39 5DT
Secretary NameKaren Carlyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address53 Granville Park
Aughton
Lancashire
L39 5DT
Secretary NameKaren Carlyle
NationalityBritish
StatusResigned
Appointed20 July 1999(1 week, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address53 Granville Park
Aughton
Lancashire
L39 5DT
Director NameKaren Carlyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 June 2008)
RoleCompany Director
Correspondence Address53 Granville Park
Aughton
Lancashire
L39 5DT
Secretary NameMr Neil Kevin Carlyle
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 June 2008)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address53 Granville Park
Aughton
Lancashire
L39 5DT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£4,497
Cash£15,098
Current Liabilities£178,413

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 October 2015Liquidators' statement of receipts and payments to 15 August 2015 (11 pages)
2 October 2015Liquidators statement of receipts and payments to 15 August 2015 (11 pages)
27 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (10 pages)
27 October 2014Liquidators statement of receipts and payments to 15 August 2014 (10 pages)
11 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Statement of affairs with form 4.19 (7 pages)
21 August 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Registered office address changed from 61 Stanley Road Bootle, Liverpool, Merseyside L20 7BZ on 29 July 2013 (2 pages)
12 December 2012Termination of appointment of Karen Carlyle as a secretary (1 page)
22 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 2
(4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Director's details changed for Neil Carlyle on 4 August 2010 (2 pages)
25 January 2011Director's details changed for Neil Carlyle on 4 August 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2010Secretary's details changed for Karen Carlyle on 12 February 2010 (1 page)
9 March 2010Director's details changed for Neil Carlyle on 12 February 2010 (2 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 July 2009Return made up to 08/07/09; full list of members (3 pages)
15 July 2008Return made up to 08/07/08; full list of members (3 pages)
30 June 2008Appointment terminated director karen carlyle (1 page)
30 June 2008Appointment terminated secretary neil carlyle (1 page)
30 June 2008Secretary appointed karen carlyle (1 page)
30 June 2008Director appointed neil carlyle (2 pages)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
8 August 2007Return made up to 08/07/07; full list of members (2 pages)
11 August 2006Return made up to 08/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2005Return made up to 08/07/05; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
12 July 2004Return made up to 08/07/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 July 2003Return made up to 08/07/03; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 August 2002Return made up to 08/07/02; full list of members (6 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
6 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
8 August 2001Return made up to 08/07/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
12 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
8 July 1999Incorporation (12 pages)