CUMBERLAND SECRETARIES LIMITED

CUMBERLAND SECRETARIES LIMITED

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

    Company NameCUMBERLAND SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03590482
    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 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 AddressNo

    What are the latest accounts for CUMBERLAND SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CUMBERLAND SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on Apr 05, 2017

    1 pagesAD01

    Termination of appointment of Allan Moreland Murray as a director on Sep 22, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

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

    2 pagesAA

    Director's details changed for Mr Allan Moreland Murray on Nov 18, 2015

    2 pagesCH01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Joanne Rebecca Dixon as a director on Mar 20, 2015

    1 pagesTM01

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

    2 pagesAA

    Termination of appointment of Christopher Stephen Smith as a director on Jul 04, 2014

    1 pagesTM01

    Termination of appointment of Ryan John Williamson as a director on Aug 01, 2014

    1 pagesTM01

    Appointment of Mrs Lisa Joanne Thompson as a director on Aug 01, 2014

    2 pagesAP01

    legacy

    pagesANNOTATION

    Annual return made up to Jun 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Joanne Rebecca Dixon as a director

    2 pagesAP01

    Appointment of Mr Ryan John Williamson as a director

    2 pagesAP01

    Termination of appointment of Susan O'rorke as a director

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital following an allotment of shares on Jul 08, 2013

    SH01

    Secretary's details changed for Mr Christopher Stephen Smith on Jul 02, 2012

    2 pagesCH03

    Who are the officers of CUMBERLAND SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Christopher Stephen
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Secretary
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    British153058430001
    CAIN, Claire Marie
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Isle Of ManBritish154441550001
    O'CONNOR, Janet Caroline
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Director
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Isle Of ManBritish172220030001
    THOMPSON, Lisa Joanne
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Director
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Isle Of ManBritish189873190001
    NOAKES, David Anthony
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    Secretary
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    British54380850004
    CHAMBERS, Linda Ruth
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    Director
    10 Twining Brook Road
    SK8 5PU Cheadle Hulme
    Cheshire
    British110982610001
    DIXON, Joanne Rebecca
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Isle Of ManBritish185830300001
    MURRAY, Allan Moreland
    Kirkstall Road
    LS3 1YN Leeds
    98
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    EnglandBritish29887550003
    NOAKES, David Anthony
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    Director
    21 Town Street
    Old Malton
    YO17 7HB Malton
    North Yorkshire
    United KingdomBritish54380850004
    O'RORKE, Susan
    Kirkstall Road
    LS3 1YN Leeds
    98
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    Isle Of ManBritish48247880002
    ROY, Gillian
    Kirkstall Road
    LS3 1YN Leeds
    98
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    British48247850002
    SMITH, Christopher Stephen
    Kirkstall Road
    LS3 1YN Leeds
    98
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    Isle Of ManBritish153058430001
    WILLIAMSON, Ryan John
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Isle Of ManBritish185804410001

    Who are the persons with significant control of CUMBERLAND SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Lewis
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Apr 06, 2016
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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