CARLISLE SUPPORT SERVICES LIMITED
Overview
Company Name | CARLISLE SUPPORT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04425923 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARLISLE SUPPORT SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARLISLE SUPPORT SERVICES LIMITED located?
Registered Office Address | 800 The Boulevard Capability Green LU1 3BA Luton Bedfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARLISLE SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EUROCAB TRANSPORT LTD | Apr 26, 2002 | Apr 26, 2002 |
What are the latest accounts for CARLISLE SUPPORT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2011 |
What are the latest filings for CARLISLE SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Apr 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2011 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to Apr 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Apr 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Burchall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Rebecca Jane Watson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Rebecca Jane Watson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of CARLISLE SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Finance Director | 69904570002 | ||||
WATSON, Rebecca Jane | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Solicitor | 70686070002 | ||||
OSBORNE, Philip Thomas | Secretary | 1715 Bella Vista PO BOX 1764 FOREIGN Belize City Belize | British | 76955710002 | ||||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | Company Secretary | 38346120001 | |||||
ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | Accountant | 57975730001 | |||||
ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | Accountant | 57975730001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | Managing Director | 72452740004 | ||||
COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | Company Director | 58806030001 | ||||
DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | Director | 266121440001 | ||||
PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | Company Secretary | 38346120001 | ||||
ROBINSON, Ian George | Director | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | England | British | Accountant | 57975730001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0