SMITH & CO. (CARLISLE) LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7HW

Company number 02322727
Status Liquidation
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address DODD AND CO, CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc., 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of SMITH & CO. (CARLISLE) LIMITED are www.smithcocarlisle.co.uk, and www.smith-co-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Co Carlisle Limited is a Private Limited Company. The company registration number is 02322727. Smith Co Carlisle Limited has been working since 29 November 1988. The present status of the company is Liquidation. The registered address of Smith Co Carlisle Limited is Dodd and Co Clint Mill Cornmarket Penrith Cumbria Ca11 7hw. . CARRUTHERS, Irene Christina is a Secretary of the company. HAND, Martin Leslie is a Director of the company. SMITH, Craig James is a Director of the company. SMITH, Nicholas George is a Director of the company. Secretary HEYES, Leslie Arthur has been resigned. Secretary MCCARTNEY, Sylvia has been resigned. Director MCCARTNEY, Sylvia has been resigned. Director MCINTOSH, John Robert has been resigned. Director SMITH, Michael James has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
CARRUTHERS, Irene Christina
Appointed Date: 01 April 2005

Director
HAND, Martin Leslie
Appointed Date: 01 October 2007
54 years old

Director
SMITH, Craig James
Appointed Date: 01 February 2003
56 years old

Director

Resigned Directors

Secretary
HEYES, Leslie Arthur
Resigned: 31 March 2005
Appointed Date: 01 February 2003

Secretary
MCCARTNEY, Sylvia
Resigned: 23 October 2002

Director
MCCARTNEY, Sylvia
Resigned: 23 October 2002
81 years old

Director
MCINTOSH, John Robert
Resigned: 09 March 1998
81 years old

Director
SMITH, Michael James
Resigned: 10 October 2005
82 years old

SMITH & CO. (CARLISLE) LIMITED Events

19 May 2014
Restoration by order of the court
11 Jan 2011
Final Gazette dissolved following liquidation
11 Oct 2010
Return of final meeting in a creditors' voluntary winding up
11 Aug 2010
Liquidators' statement of receipts and payments to 29 June 2010
02 Feb 2010
Liquidators' statement of receipts and payments to 29 December 2009
...
... and 71 more events
09 Jun 1989
Particulars of mortgage/charge
19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jan 1989
Accounting reference date notified as 31/03

29 Nov 1988
Incorporation

SMITH & CO. (CARLISLE) LIMITED Charges

5 June 1989
Fixed and floating charge
Delivered: 9 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…