Carleton
Carlisle
Cumbria
CA4 0AH
Director Name | Mr Robert Bowman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Gate Carleton Carlisle Cumbria CA4 0AH |
Director Name | Alyson Mary Young |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Pharmacist |
Correspondence Address | 26 River View Denton Mill Close Carlisle Cumbria CA2 5NF |
Secretary Name | Gillian Tod |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2003(1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | Beech House Durdar Carlisle Cumbria CA5 7LJ |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 June 2005 | Dissolved (1 page) |
---|---|
14 March 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Statement of affairs (9 pages) |
3 August 2004 | Ad 26/01/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
13 February 2004 | Declaration of solvency (3 pages) |
13 February 2004 | Appointment of a voluntary liquidator (1 page) |
13 February 2004 | Resolutions
|
11 February 2004 | Registered office changed on 11/02/04 from: 139 denton street carlisle cumbria CA2 5HB (1 page) |
9 February 2004 | S-div 26/01/04 (1 page) |
9 February 2004 | S-div 26/01/04 (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Nc inc already adjusted 22/09/03 (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
21 August 2003 | Incorporation (19 pages) |