About

Registered Number: 00193556
Date of Incorporation: 05/11/1923 (101 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Firth House P.O. Box 644, Meadowhall Road, Sheffield, South Yorkshire, S9 1JD

 

C G Carlisle & Company Ltd was founded on 05 November 1923 with its registered office in South Yorkshire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Booth, Kenneth Frederick, Race, Lawrence Peter at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Kenneth Frederick N/A 11 February 1994 1
RACE, Lawrence Peter N/A 11 June 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2019
AC92 - N/A 28 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2012
4.71 - Return of final meeting in members' voluntary winding-up 02 January 2012
RESOLUTIONS - N/A 10 October 2011
4.70 - N/A 10 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 11 March 2011
AP01 - Appointment of director 07 March 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 14 March 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
287 - Change in situation or address of Registered Office 28 September 1999
363a - Annual Return 13 September 1999
225 - Change of Accounting Reference Date 03 September 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 02 April 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 09 April 1997
363a - Annual Return 09 September 1996
363(353) - N/A 09 September 1996
363(190) - N/A 09 September 1996
RESOLUTIONS - N/A 08 August 1996
AA - Annual Accounts 11 March 1996
363x - Annual Return 22 August 1995
AA - Annual Accounts 07 April 1995
RESOLUTIONS - N/A 22 February 1995
RESOLUTIONS - N/A 22 February 1995
363s - Annual Return 13 January 1995
RESOLUTIONS - N/A 10 January 1995
288 - N/A 10 November 1994
288 - N/A 14 September 1994
AA - Annual Accounts 27 July 1994
288 - N/A 27 May 1994
288 - N/A 19 April 1994
363s - Annual Return 07 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1994
AA - Annual Accounts 15 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
288 - N/A 03 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 01 February 1993
288 - N/A 26 May 1992
RESOLUTIONS - N/A 22 April 1992
363b - Annual Return 31 March 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
RESOLUTIONS - N/A 06 December 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 30 January 1990
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 04 December 1986
363 - Annual Return 04 December 1986

Mortgages & Charges

Description Date Status Charge by
First mortgage debenture 17 August 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.