WEST CUMBERLAND ADVERTISER LIMITED

WEST CUMBERLAND ADVERTISER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWEST CUMBERLAND ADVERTISER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01679975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEST CUMBERLAND ADVERTISER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEST CUMBERLAND ADVERTISER LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEST CUMBERLAND ADVERTISER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WEST CUMBERLAND ADVERTISER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018

    1 pagesTM01

    Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018

    1 pagesTM02

    Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 10, 2018Clarification This document is a duplicate of form TM01 registered on 23/03/2018 for Anthony Fox.

    Appointment of Mr Henry Kennedy Faure Walker as a director on Mar 12, 2018

    2 pagesAP01

    Appointment of Simon Alton Westrop as a secretary on Mar 12, 2018

    2 pagesAP03

    Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018

    2 pagesAP01

    Appointment of Neil Edward Carpenter as a secretary on Mar 12, 2018

    2 pagesAP03

    Registered office address changed from Newspaper House Dalston Road Carlisle Cumbria CA2 5UA to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Mar 22, 2018

    1 pagesAD01

    Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Robert Lawie Frederick Burgess on Feb 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Anthony Maxwell Fox as a secretary

    2 pagesAP03

    Who are the officers of WEST CUMBERLAND ADVERTISER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    244522970001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    244523070001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director235506580001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    FOX, Anthony Maxwell
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    187949150001
    HUTCHINSON, Robert William
    5 Old Mill Close
    Burley In Wharfedale
    LS29 7RU Ilkley
    West Yorkshire
    Secretary
    5 Old Mill Close
    Burley In Wharfedale
    LS29 7RU Ilkley
    West Yorkshire
    British49635190001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Secretary
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    British1482950001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Secretary
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    BritishFinance Director145364760001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritishDirector61711750001
    FOX, Anthony Maxwell
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director46490780001
    HALL, Terence
    1 Churchgate
    Grange Fell Road
    LA11 6AN Grange Over Sands
    Cumbria
    Director
    1 Churchgate
    Grange Fell Road
    LA11 6AN Grange Over Sands
    Cumbria
    BritishDirector59007010001
    HERBERT, Robert
    26 Clarence Road
    LA14 5LR Barrow In Furness
    Cumbria
    Director
    26 Clarence Road
    LA14 5LR Barrow In Furness
    Cumbria
    BritishEditor24092990001
    HUTCHINSON, Robert William
    5 Old Mill Close
    Burley In Wharfedale
    LS29 7RU Ilkley
    West Yorkshire
    Director
    5 Old Mill Close
    Burley In Wharfedale
    LS29 7RU Ilkley
    West Yorkshire
    BritishFinance Director49635190001
    MORTON, John David
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    Director
    39 Sark Close
    Lowry Hill
    CA3 0DY Carlisle
    Cumbria
    United KingdomBritishChartered Accountant1482950001
    SIMPSON, Peter Graham
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    Director
    Buck Yeats South
    Lakeside
    LA12 8AU Ulverston
    Cumbria
    BritishManaging Director24092980001
    SWANSTON, Andrew John
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    Director
    12 Croft Road
    CA3 9AQ Carlisle
    Cumbria
    EnglandBritishFinance Director145364760001

    Who are the persons with significant control of WEST CUMBERLAND ADVERTISER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cn Group Limited
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    Apr 06, 2016
    Newspaper House
    Dalston Road
    CA2 5UA Carlisle
    Newspaper House
    Cumbria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number1931452
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0