INVEST IN CUMBRIA LIMITED
Overview
| Company Name | INVEST IN CUMBRIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03294665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVEST IN CUMBRIA LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Regulation of health care, education, cultural and other social services, not incl. social security (84120) / Public administration and defence; compulsory social security
Where is INVEST IN CUMBRIA LIMITED located?
| Registered Office Address | Redhills Penrith CA11 0DT Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVEST IN CUMBRIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUMBRIA INWARD INVESTMENT AGENCY LIMITED | Mar 10, 1997 | Mar 10, 1997 |
| FAIRADD LIMITED | Dec 19, 1996 | Dec 19, 1996 |
What are the latest accounts for INVEST IN CUMBRIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for INVEST IN CUMBRIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Edward Southward as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart Farries Young as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony James Markley as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Burns as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Airey as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Stephenson as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Airey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Stephenson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Edward Southward as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Burns as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Stewart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Martin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Knowles as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INVEST IN CUMBRIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAINGER, John Michael Wilde | Secretary | 20 Marvejols Park CA13 0QR Cockermouth Cumbria | British | 113349380001 | ||||||
| GRAINGER, John Michael Wilde | Director | 20 Marvejols Park CA13 0QR Cockermouth Cumbria | England | British | 113349380001 | |||||
| WILSON, John Stephen Robert | Secretary | Moss Garth Portinscale CA12 5TX Keswick Cumbria | British | 110398090001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ACLAND, Edward Francis Dyke | Director | Sprint Mill Burneside LA8 9AQ Kendal Cumbria | England | British | 110145400001 | |||||
| AIREY, James | Director | Reeds Gardens Little Urswick LA12 0US Ulverston 5 Cumbria England | England | British | 183169250001 | |||||
| ASH, Michael | Director | Crossfellview Barn Langwathby CA10 1LW Penrith Cumbria | British | 27167000002 | ||||||
| ASHBROOK, Michael John | Director | 6 Broom Bank The Highlands CA28 6SB Whitehaven Cumbria | British | 86505010001 | ||||||
| BALDWIN, Neil Dennis | Director | 10 Abbey Farm CA27 0DY St Bees Cumbria | United Kingdom | British | 122537070001 | |||||
| BANKS, David Kenneth | Director | 31 The Crescent Thornhill CA22 2SP Egremont Cumbria | United Kingdom | British | 2870260001 | |||||
| BARLOW, Frank | Director | Tremarne Marsham Way SL9 8AW Gerrards Cross Buckinghamshire | British | 17928860001 | ||||||
| BEVERIDGE, George David | Director | 7 Ennerdale Close CA13 9BN Cockermouth Cumbria | British | 50875500001 | ||||||
| BINGHAM, Roger Kenneth | Director | The Smithy Ackenthwaite LA7 7DH Milnthorpe Cumbria | England | British | 89410360001 | |||||
| BLAND, James | Director | Nine Zergh LA8 0PA Levens Cumbria | British | 52711850001 | ||||||
| BOWMAN, Marilyn Louise, Councillor | Director | Ferndale Corby Hill CA4 8QG Carlisle Cumbria | United Kingdom | British | 73637010001 | |||||
| BUCHANAN, James | Director | CA7 2PE Aspatria Hayton Castle Cumbria | Uk | British | 107996420001 | |||||
| BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | 61711750001 | |||||
| BURNS, Anne | Director | Redhills Lane Redhills CA11 0DT Penrith Rural Enterprise Centre Cumbria England | England | British | 180437580001 | |||||
| CALWAY, Patricia | Director | Fell Foot Newton In Cartmel LA11 6JH Grange Over Sands Cumbria | British | 7660100002 | ||||||
| CANNON, Barbara Ann | Director | Ellerbank House 1 Eller Bank Harrington CA14 5JZ Workington Cumbria | United Kingdom | British | 58163210001 | |||||
| CATTANACH, Francis Grant | Director | 22 Loop Road South CA28 7TW Whitehaven Cumbria | England | British | 76158390004 | |||||
| CLARK, Alan | Director | 12 Main Street Dearham CA15 7HP Maryport Cumbria | British | 53979640001 | ||||||
| CLARKE, John Simon | Director | South Lodge Calderbridge CA20 1BZ Seascale Cumbria | England | British | 178538280001 | |||||
| CLARKE, John Simon | Director | South Lodge Calderbridge CA20 1BZ Seascale Cumbria | England | British | 178538280001 | |||||
| COLE, David Anthony, Mr. | Director | Nether Close Kirkby Road LA16 7EZ Askam In Furness Cumbria | England | British | 165484330001 | |||||
| COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | 100705250001 | ||||||
| COLLIER, Christine Mary | Director | 6 Elleray Bank Carriage Drive LA23 1SA Windermere Cumbria | England | British | 49374500001 | |||||
| COLLINS, Stanley Bernard | Director | 8 Gowan Close Staveley LA8 9NW Kendal Cumbria | British | 90403290001 | ||||||
| COMPSTON, David Gerald | Director | Parsons Hill Barbon LA6 2LS Kirkby Lonsdale Cumbria | British | 13749520001 | ||||||
| COX, David | Director | The Quiet Woman CA4 8DF Scotby Cumbria | British | 77200220001 | ||||||
| DAWSON, Leslie William | Director | 177a London Road Appleton WA4 5BJ Warrington Cheshire | British | 65214240002 | ||||||
| EILBECK, Lawrence | Director | 96 Castlesteads Drive CA2 7XD Carlisle Cumbria | British | 54348020001 | ||||||
| FIRTH, Edward | Director | Clichy 9 Showfield CA8 1NY Brampton Cumbria | British | 67244160001 | ||||||
| FRYER, Jack Ernest, Councillor | Director | 39 Trinity Drive Northside CA14 1AX Workington Cumbria | British | 36347030001 | ||||||
| GIEL, Catherine Anne | Director | 9 Rheda Close Rheda CA26 3TB Frizington Cumbria | United Kingdom | British | 115399190001 |
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