Company NameCarlisle Construction Limited
Company StatusDissolved
Company Number01770366
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Coulston Fisher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 12 July 2016)
RoleContractor Director
Correspondence Address1 Wetheral Pastures
Wetheral
Carlisle
Cumbria
CA4 8DU
Director NameMr John Harvey Sewell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 12 July 2016)
RoleTechnical Director
Correspondence Address18 Cross Grove
Wigton
Cumbria
CA7 9DQ
Secretary NameRichard Alexander Sewell
NationalityBritish
StatusClosed
Appointed02 February 1996(12 years, 2 months after company formation)
Appointment Duration20 years, 5 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address6 East End
Wigton
Cumbria
CA7 9JA
Director NameRichard Alexander Sewell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(12 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 12 July 2016)
RoleCompany Director
Correspondence Address6 East End
Wigton
Cumbria
CA7 9JA
Director NameJohn Joseph Rumney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleFinancial Director
Correspondence Address33 Beck Road
Bell Vue
Carlisle
Cumbria
CA2 7QL
Secretary NameJohn Joseph Rumney
NationalityBritish
StatusResigned
Appointed15 December 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address33 Beck Road
Bell Vue
Carlisle
Cumbria
CA2 7QL

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2014Restoration by order of the court (5 pages)
5 November 2014Restoration by order of the court (5 pages)
16 January 2002Dissolved (1 page)
16 January 2002Dissolved (1 page)
16 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2001Liquidators' statement of receipts and payments (5 pages)
16 October 2001Liquidators' statement of receipts and payments (5 pages)
16 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 May 2001Liquidators' statement of receipts and payments (5 pages)
31 May 2001Liquidators' statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
1 December 2000Liquidators' statement of receipts and payments (5 pages)
1 December 2000Liquidators statement of receipts and payments (5 pages)
1 December 2000Liquidators' statement of receipts and payments (5 pages)
6 June 2000Liquidators' statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators' statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators' statement of receipts and payments (5 pages)
6 December 1999Liquidators' statement of receipts and payments (5 pages)
9 June 1999Liquidators' statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators' statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: geoffrey martin & company shakespeare house shakespeare street newcastle (1 page)
21 January 1999Registered office changed on 21/01/99 from: geoffrey martin & company shakespeare house shakespeare street newcastle (1 page)
17 December 1998Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators' statement of receipts and payments (5 pages)
17 December 1998Liquidators' statement of receipts and payments (5 pages)
26 August 1998Receiver ceasing to act (1 page)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver ceasing to act (1 page)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Liquidators' statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators' statement of receipts and payments (5 pages)
7 November 1997Receiver's abstract of receipts and payments (3 pages)
7 November 1997Receiver's abstract of receipts and payments (3 pages)
10 June 1997Registered office changed on 10/06/97 from: higham house 4TH floor higham place newcastle upon tyne NE1 8EE (1 page)
10 June 1997Registered office changed on 10/06/97 from: higham house 4TH floor higham place newcastle upon tyne NE1 8EE (1 page)
3 June 1997Statement of affairs (21 pages)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Statement of affairs (21 pages)
21 January 1997Administrative Receiver's report (9 pages)
21 January 1997Administrative Receiver's report (9 pages)
26 November 1996Registered office changed on 26/11/96 from: willowholme road willowholme ind. Estate carlisle cumbria CA2 5RT (1 page)
26 November 1996Registered office changed on 26/11/96 from: willowholme road willowholme ind. Estate carlisle cumbria CA2 5RT (1 page)
8 November 1996Appointment of receiver/manager (1 page)
8 November 1996Appointment of receiver/manager (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996New secretary appointed (1 page)
19 February 1996New secretary appointed (1 page)
8 December 1995Return made up to 02/12/95; full list of members (6 pages)
8 December 1995Return made up to 02/12/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)