Company NameC G Carlisle & Company Limited
Company StatusDissolved
Company Number00193556
CategoryPrivate Limited Company
Incorporation Date5 November 1923(100 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusClosed
Appointed12 November 1999(76 years after company formation)
Appointment Duration20 years, 2 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(83 years after company formation)
Appointment Duration13 years, 3 months (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Dennis Herbert Stagg
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address79 Hallam Grange Rise
Sheffield
South Yorkshire
S10 4BE
Director NameMr Lawrence Peter Race
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressWildfell Moorthen
Wickersley
Rotherham
South Yorkshire
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address28 Queensway
Rotherham
South Yorkshire
S60 3EE
Director NameMr George Edward Atkinson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address28 Lymister Avenue
Moorgate
Rotherham
South Yorkshire
S60 3DD
Secretary NameMr George Edward Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleCompany Director
Correspondence Address28 Lymister Avenue
Moorgate
Rotherham
South Yorkshire
S60 3DD
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(68 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouble H Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(70 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(70 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed11 February 1994(70 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(70 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(73 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(74 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(74 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(76 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(76 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(83 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House P.O. Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

250k at £1Aurora Group LTD
99.80%
Deferred Ordinary
50k at £0.01Aurora Group LTD
0.20%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 August 1962Delivered on: 20 August 1962
Satisfied on: 7 March 1994
Persons entitled: National Westminster Bank PLC

Classification: First mortgage debenture
Secured details: All monies due etc.
Particulars: The companys undertaking and all its property present and future (for details see doc 57 and schedule attached).
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2016Restoration by order of the court (3 pages)
28 April 2016Restoration by order of the court (3 pages)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Final Gazette dissolved following liquidation (1 page)
2 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
2 January 2012Return of final meeting in a members' voluntary winding up (5 pages)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Declaration of solvency (4 pages)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2011Declaration of solvency (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 250,500
(4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 250,500
(4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
7 March 2011Appointment of Christopher David Seymour as a director (3 pages)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Peter Simon Bland on 31 July 2010 (2 pages)
27 August 2010Director's details changed for James Thomas Hart on 31 July 2010 (2 pages)
27 August 2010Secretary's details changed for Christine Jane Alison Dalton on 31 July 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
9 August 2007Return made up to 31/07/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
3 August 2005Return made up to 31/07/05; full list of members (3 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
9 August 2001Return made up to 31/07/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 August 2000Return made up to 31/07/00; no change of members (6 pages)
21 August 2000Return made up to 31/07/00; no change of members (6 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
28 September 1999Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
28 September 1999Registered office changed on 28/09/99 from: firth house P.O. box 644 meadowhall road sheffield south yorkshire S9 1JD (1 page)
13 September 1999Return made up to 31/07/99; full list of members (5 pages)
13 September 1999Return made up to 31/07/99; full list of members (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; no change of members (7 pages)
21 August 1997Return made up to 31/07/97; no change of members (7 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
9 September 1996Return made up to 31/07/96; full list of members (9 pages)
9 September 1996Return made up to 31/07/96; full list of members (9 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (7 pages)