Company NameCarlisle Investments Limited
Company StatusDissolved
Company Number04500056
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Tuxford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(1 day after company formation)
Appointment Duration9 years (closed 24 August 2011)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address156 Spring Lane
Lambley
Nottinghamshire
NG4 4PE
Secretary NamePhilip Tuxford
NationalityBritish
StatusClosed
Appointed01 August 2002(1 day after company formation)
Appointment Duration9 years (closed 24 August 2011)
RoleCompany Director
Correspondence AddressOld Epperstone Road
Lowdham
Nottinghamshire
NG14 7BZ
Director NamePaul William Tuxford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2007)
RoleMotor Dealer
Correspondence AddressAve Nicolas Arriola
3167 San Luis
Lima
Foreign
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£87,287
Cash£63,575
Current Liabilities£901,365

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
24 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Liquidators' statement of receipts and payments to 10 November 2010 (4 pages)
19 November 2010Liquidators statement of receipts and payments to 10 November 2010 (4 pages)
2 June 2010Liquidators statement of receipts and payments to 10 May 2010 (5 pages)
2 June 2010Liquidators' statement of receipts and payments to 10 May 2010 (5 pages)
14 May 2009Administrator's progress report to 6 May 2009 (14 pages)
14 May 2009Administrator's progress report to 6 May 2009 (14 pages)
14 May 2009Administrator's progress report to 6 May 2009 (14 pages)
11 May 2009Administrator's progress report to 6 May 2009 (13 pages)
11 May 2009Administrator's progress report to 6 May 2009 (13 pages)
11 May 2009Administrator's progress report to 6 May 2009 (13 pages)
11 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 April 2009Administrator's progress report to 2 April 2009 (12 pages)
9 April 2009Administrator's progress report to 2 April 2009 (12 pages)
9 April 2009Administrator's progress report to 2 April 2009 (12 pages)
7 April 2009Administrator's progress report to 2 April 2009 (12 pages)
7 April 2009Administrator's progress report to 2 April 2009 (12 pages)
7 April 2009Administrator's progress report to 2 April 2009 (12 pages)
21 October 2008Administrator's progress report to 12 September 2008 (18 pages)
21 October 2008Administrator's progress report to 12 September 2008 (18 pages)
11 October 2008Notice of extension of period of Administration (1 page)
11 October 2008Notice of extension of period of Administration (1 page)
25 April 2008Administrator's progress report to 2 October 2008 (12 pages)
25 April 2008Administrator's progress report to 2 October 2008 (12 pages)
25 April 2008Administrator's progress report to 2 October 2008 (12 pages)
17 December 2007Result of meeting of creditors (10 pages)
17 December 2007Result of meeting of creditors (10 pages)
7 December 2007Statement of administrator's proposal (23 pages)
7 December 2007Statement of administrator's proposal (23 pages)
27 November 2007Statement of affairs (5 pages)
27 November 2007Statement of affairs (5 pages)
17 October 2007Appointment of an administrator (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
17 October 2007Appointment of an administrator (1 page)
17 October 2007Registered office changed on 17/10/07 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
15 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 31/07/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 31/07/05; full list of members (2 pages)
8 September 2005Director's particulars changed (1 page)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 September 2003Return made up to 31/07/03; full list of members (7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
31 July 2002Incorporation (15 pages)
31 July 2002Incorporation (15 pages)