CUMBERLAND SECRETARIES LIMITED
Overview
| Company Name | CUMBERLAND SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03590482 |
| 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 CUMBERLAND SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CUMBERLAND SECRETARIES LIMITED located?
| Registered Office Address | Cumberland House Greenside Lane BD8 9TF Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUMBERLAND SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CUMBERLAND SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Allan Moreland Murray as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Allan Moreland Murray on Nov 18, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanne Rebecca Dixon as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Christopher Stephen Smith as a director on Jul 04, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan John Williamson as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Joanne Thompson as a director on Aug 01, 2014 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Joanne Rebecca Dixon as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan John Williamson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan O'rorke as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Stephen Smith on Jul 02, 2012 | 2 pages | CH03 | ||||||||||
Who are the officers of CUMBERLAND SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Christopher Stephen | Secretary | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | British | 153058430001 | ||||||
| CAIN, Claire Marie | Director | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | Isle Of Man | British | 154441550001 | |||||
| O'CONNOR, Janet Caroline | Director | Greenside Lane BD8 9TF Bradford Cumberland House England | Isle Of Man | British | 172220030001 | |||||
| THOMPSON, Lisa Joanne | Director | Greenside Lane BD8 9TF Bradford Cumberland House England | Isle Of Man | British | 189873190001 | |||||
| NOAKES, David Anthony | Secretary | 21 Town Street Old Malton YO17 7HB Malton North Yorkshire | British | 54380850004 | ||||||
| CHAMBERS, Linda Ruth | Director | 10 Twining Brook Road SK8 5PU Cheadle Hulme Cheshire | British | 110982610001 | ||||||
| DIXON, Joanne Rebecca | Director | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | Isle Of Man | British | 185830300001 | |||||
| MURRAY, Allan Moreland | Director | Kirkstall Road LS3 1YN Leeds 98 | England | British | 29887550003 | |||||
| NOAKES, David Anthony | Director | 21 Town Street Old Malton YO17 7HB Malton North Yorkshire | United Kingdom | British | 54380850004 | |||||
| O'RORKE, Susan | Director | Kirkstall Road LS3 1YN Leeds 98 | Isle Of Man | British | 48247880002 | |||||
| ROY, Gillian | Director | Kirkstall Road LS3 1YN Leeds 98 | British | 48247850002 | ||||||
| SMITH, Christopher Stephen | Director | Kirkstall Road LS3 1YN Leeds 98 | Isle Of Man | British | 153058430001 | |||||
| WILLIAMSON, Ryan John | Director | Kirkstall Road LS3 1YN Leeds 98 United Kingdom | Isle Of Man | British | 185804410001 |
Who are the persons with significant control of CUMBERLAND SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Lewis | Apr 06, 2016 | Greenside Lane BD8 9TF Bradford Cumberland House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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