INVEST IN CUMBRIA LIMITED

INVEST IN CUMBRIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINVEST IN CUMBRIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03294665
    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 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 AddressNo

    What were the previous names of INVEST IN CUMBRIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMBRIA INWARD INVESTMENT AGENCY LIMITEDMar 10, 1997Mar 10, 1997
    FAIRADD LIMITEDDec 19, 1996Dec 19, 1996

    What are the latest accounts for INVEST IN CUMBRIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for INVEST IN CUMBRIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 24
    SH01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Termination of appointment of David Edward Southward as a director on Jul 31, 2015

    1 pagesTM01

    Termination of appointment of Stewart Farries Young as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Anthony James Markley as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of Anne Burns as a director on Mar 31, 2015

    1 pagesTM01

    Termination of appointment of James Airey as a director on Mar 31, 2015

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 24
    SH01

    Termination of appointment of Jonathan Stephenson as a director on Jul 31, 2014

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 24
    SH01

    Appointment of Mr James Airey as a director

    2 pagesAP01

    Appointment of Mr Jonathan Stephenson as a director

    2 pagesAP01

    Appointment of Mr David Edward Southward as a director

    2 pagesAP01

    Appointment of Mrs Anne Burns as a director

    2 pagesAP01

    Termination of appointment of Ian Stewart as a director

    1 pagesTM01

    Termination of appointment of Edward Martin as a director

    1 pagesTM01

    Termination of appointment of Timothy Knowles as a director

    1 pagesTM01

    Who are the officers of INVEST IN CUMBRIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAINGER, John Michael Wilde
    20 Marvejols Park
    CA13 0QR Cockermouth
    Cumbria
    Secretary
    20 Marvejols Park
    CA13 0QR Cockermouth
    Cumbria
    British113349380001
    GRAINGER, John Michael Wilde
    20 Marvejols Park
    CA13 0QR Cockermouth
    Cumbria
    Director
    20 Marvejols Park
    CA13 0QR Cockermouth
    Cumbria
    EnglandBritish113349380001
    WILSON, John Stephen Robert
    Moss Garth
    Portinscale
    CA12 5TX Keswick
    Cumbria
    Secretary
    Moss Garth
    Portinscale
    CA12 5TX Keswick
    Cumbria
    British110398090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ACLAND, Edward Francis Dyke
    Sprint Mill
    Burneside
    LA8 9AQ Kendal
    Cumbria
    Director
    Sprint Mill
    Burneside
    LA8 9AQ Kendal
    Cumbria
    EnglandBritish110145400001
    AIREY, James
    Reeds Gardens
    Little Urswick
    LA12 0US Ulverston
    5
    Cumbria
    England
    Director
    Reeds Gardens
    Little Urswick
    LA12 0US Ulverston
    5
    Cumbria
    England
    EnglandBritish183169250001
    ASH, Michael
    Crossfellview Barn
    Langwathby
    CA10 1LW Penrith
    Cumbria
    Director
    Crossfellview Barn
    Langwathby
    CA10 1LW Penrith
    Cumbria
    British27167000002
    ASHBROOK, Michael John
    6 Broom Bank
    The Highlands
    CA28 6SB Whitehaven
    Cumbria
    Director
    6 Broom Bank
    The Highlands
    CA28 6SB Whitehaven
    Cumbria
    British86505010001
    BALDWIN, Neil Dennis
    10 Abbey Farm
    CA27 0DY St Bees
    Cumbria
    Director
    10 Abbey Farm
    CA27 0DY St Bees
    Cumbria
    United KingdomBritish122537070001
    BANKS, David Kenneth
    31 The Crescent
    Thornhill
    CA22 2SP Egremont
    Cumbria
    Director
    31 The Crescent
    Thornhill
    CA22 2SP Egremont
    Cumbria
    United KingdomBritish2870260001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    British17928860001
    BEVERIDGE, George David
    7 Ennerdale Close
    CA13 9BN Cockermouth
    Cumbria
    Director
    7 Ennerdale Close
    CA13 9BN Cockermouth
    Cumbria
    British50875500001
    BINGHAM, Roger Kenneth
    The Smithy
    Ackenthwaite
    LA7 7DH Milnthorpe
    Cumbria
    Director
    The Smithy
    Ackenthwaite
    LA7 7DH Milnthorpe
    Cumbria
    EnglandBritish89410360001
    BLAND, James
    Nine Zergh
    LA8 0PA Levens
    Cumbria
    Director
    Nine Zergh
    LA8 0PA Levens
    Cumbria
    British52711850001
    BOWMAN, Marilyn Louise, Councillor
    Ferndale
    Corby Hill
    CA4 8QG Carlisle
    Cumbria
    Director
    Ferndale
    Corby Hill
    CA4 8QG Carlisle
    Cumbria
    United KingdomBritish73637010001
    BUCHANAN, James
    CA7 2PE Aspatria
    Hayton Castle
    Cumbria
    Director
    CA7 2PE Aspatria
    Hayton Castle
    Cumbria
    UkBritish107996420001
    BURGESS, Robert Lawie Frederick
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    Director
    Hall Flatt
    Scaleby
    CA6 4LE Carlisle
    Cumbria
    United KingdomBritish61711750001
    BURNS, Anne
    Redhills Lane
    Redhills
    CA11 0DT Penrith
    Rural Enterprise Centre
    Cumbria
    England
    Director
    Redhills Lane
    Redhills
    CA11 0DT Penrith
    Rural Enterprise Centre
    Cumbria
    England
    EnglandBritish180437580001
    CALWAY, Patricia
    Fell Foot
    Newton In Cartmel
    LA11 6JH Grange Over Sands
    Cumbria
    Director
    Fell Foot
    Newton In Cartmel
    LA11 6JH Grange Over Sands
    Cumbria
    British7660100002
    CANNON, Barbara Ann
    Ellerbank House 1 Eller Bank
    Harrington
    CA14 5JZ Workington
    Cumbria
    Director
    Ellerbank House 1 Eller Bank
    Harrington
    CA14 5JZ Workington
    Cumbria
    United KingdomBritish58163210001
    CATTANACH, Francis Grant
    22 Loop Road South
    CA28 7TW Whitehaven
    Cumbria
    Director
    22 Loop Road South
    CA28 7TW Whitehaven
    Cumbria
    EnglandBritish76158390004
    CLARK, Alan
    12 Main Street
    Dearham
    CA15 7HP Maryport
    Cumbria
    Director
    12 Main Street
    Dearham
    CA15 7HP Maryport
    Cumbria
    British53979640001
    CLARKE, John Simon
    South Lodge
    Calderbridge
    CA20 1BZ Seascale
    Cumbria
    Director
    South Lodge
    Calderbridge
    CA20 1BZ Seascale
    Cumbria
    EnglandBritish178538280001
    CLARKE, John Simon
    South Lodge
    Calderbridge
    CA20 1BZ Seascale
    Cumbria
    Director
    South Lodge
    Calderbridge
    CA20 1BZ Seascale
    Cumbria
    EnglandBritish178538280001
    COLE, David Anthony, Mr.
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    Director
    Nether Close
    Kirkby Road
    LA16 7EZ Askam In Furness
    Cumbria
    EnglandBritish165484330001
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    British100705250001
    COLLIER, Christine Mary
    6 Elleray Bank
    Carriage Drive
    LA23 1SA Windermere
    Cumbria
    Director
    6 Elleray Bank
    Carriage Drive
    LA23 1SA Windermere
    Cumbria
    EnglandBritish49374500001
    COLLINS, Stanley Bernard
    8 Gowan Close
    Staveley
    LA8 9NW Kendal
    Cumbria
    Director
    8 Gowan Close
    Staveley
    LA8 9NW Kendal
    Cumbria
    British90403290001
    COMPSTON, David Gerald
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    Director
    Parsons Hill
    Barbon
    LA6 2LS Kirkby Lonsdale
    Cumbria
    British13749520001
    COX, David
    The Quiet Woman
    CA4 8DF Scotby
    Cumbria
    Director
    The Quiet Woman
    CA4 8DF Scotby
    Cumbria
    British77200220001
    DAWSON, Leslie William
    177a London Road
    Appleton
    WA4 5BJ Warrington
    Cheshire
    Director
    177a London Road
    Appleton
    WA4 5BJ Warrington
    Cheshire
    British65214240002
    EILBECK, Lawrence
    96 Castlesteads Drive
    CA2 7XD Carlisle
    Cumbria
    Director
    96 Castlesteads Drive
    CA2 7XD Carlisle
    Cumbria
    British54348020001
    FIRTH, Edward
    Clichy
    9 Showfield
    CA8 1NY Brampton
    Cumbria
    Director
    Clichy
    9 Showfield
    CA8 1NY Brampton
    Cumbria
    British67244160001
    FRYER, Jack Ernest, Councillor
    39 Trinity Drive
    Northside
    CA14 1AX Workington
    Cumbria
    Director
    39 Trinity Drive
    Northside
    CA14 1AX Workington
    Cumbria
    British36347030001
    GIEL, Catherine Anne
    9 Rheda Close
    Rheda
    CA26 3TB Frizington
    Cumbria
    Director
    9 Rheda Close
    Rheda
    CA26 3TB Frizington
    Cumbria
    United KingdomBritish115399190001

    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