About

Registered Number: 02363495
Date of Incorporation: 20/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2017 (6 years and 10 months ago)
Registered Address: Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW

 

Founded in 1989, Carlisle Caravan Centre Ltd are based in Penrith, Cumbria, it's status is listed as "Dissolved". The companies director is listed as Jopling, George Colin at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOPLING, George Colin N/A 05 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 March 2017
AD01 - Change of registered office address 07 March 2016
RESOLUTIONS - N/A 04 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2016
4.70 - N/A 04 March 2016
MR04 - N/A 27 February 2016
TM01 - Termination of appointment of director 15 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 07 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 06 July 2009
353 - Register of members 06 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 24 June 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 19 June 2001
AUD - Auditor's letter of resignation 28 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 15 June 1999
287 - Change in situation or address of Registered Office 10 March 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 24 June 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 06 April 1995
287 - Change in situation or address of Registered Office 09 February 1995
287 - Change in situation or address of Registered Office 24 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 11 June 1993
AA - Annual Accounts 08 March 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 17 June 1991
AA - Annual Accounts 26 April 1991
288 - N/A 20 July 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 12 July 1990
395 - Particulars of a mortgage or charge 18 April 1990
395 - Particulars of a mortgage or charge 18 April 1990
395 - Particulars of a mortgage or charge 05 March 1990
395 - Particulars of a mortgage or charge 05 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
MEM/ARTS - N/A 24 May 1989
288 - N/A 24 May 1989
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 24 May 1989
RESOLUTIONS - N/A 23 May 1989
RESOLUTIONS - N/A 22 May 1989
RESOLUTIONS - N/A 22 May 1989
123 - Notice of increase in nominal capital 22 May 1989
CERTNM - Change of name certificate 09 May 1989
CERTNM - Change of name certificate 09 May 1989
NEWINC - New incorporation documents 20 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1990 Fully Satisfied

N/A

Charge 01 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.