CUMBERNAULD BUSINESS CENTRE LIMITED
Overview
| Company Name | CUMBERNAULD BUSINESS CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04518346 |
| 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 CUMBERNAULD BUSINESS CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUMBERNAULD BUSINESS CENTRE LIMITED located?
| Registered Office Address | Booth Street Chambers Booth Street OL6 7LQ Ashton Under Lyne Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CUMBERNAULD BUSINESS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVONLANE LIMITED | Oct 01, 2002 | Oct 01, 2002 |
| BUCKLEY FOODS LIMITED | Aug 23, 2002 | Aug 23, 2002 |
What are the latest accounts for CUMBERNAULD BUSINESS CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CUMBERNAULD BUSINESS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Aug 23, 2019 with updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Peter John Jones on Aug 20, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter John Jones on Aug 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Raymond Blakely on Aug 20, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 23, 2013 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Armstrong as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 23, 2012 | 6 pages | AR01 | ||||||||||
Appointment of Mr Peter John Jones as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jones Josephine as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of CUMBERNAULD BUSINESS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Peter John | Secretary | Booth Street Chambers Booth Street OL6 7LQ Ashton Under Lyne Lancashire | 171754280001 | |||||||
| BLAKELY, Raymond | Director | Booth Street Chambers Booth Street OL6 7LQ Ashton Under Lyne Lancashire | United Kingdom | British | 128614840002 | |||||
| JONES, Peter John | Director | Booth Street Chambers Booth Street OL6 7LQ Ashton Under Lyne Lancashire | England | British | 17134550001 | |||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| JONES, Peter John | Secretary | Brook House 5 The Nook Greenfield OL3 7EG Oldham Lancashire | British | 17134550001 | ||||||
| JOSEPHINE, Jones | Secretary | Brook House 5 The Nook Greenfield OL3 7EG Oldham Lancashire | British | 93552010002 | ||||||
| ARMSTRONG, James | Director | 19 Glen Road ML6 7PR Caldercruix Homelea Airdrie | Scotland | British | 128614520001 | |||||
| GASKILL, Francis Patrick | Director | 9 Coppack Close Connahs Quay CH5 4PP Deeside Flintshire | Wales | British | 84191420001 | |||||
| PICKLES, Geoffrey Michael, Dr | Director | Cardington House Church Preen SY6 7LH Church Stretton Shropshire | England | British | 46195770002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of CUMBERNAULD BUSINESS CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Armstrong | Apr 06, 2016 | Booth Street OL6 7LQ Ashton Under Lyne Booth Street Chambers Lancashire United Kingdom | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Raymond Blakely | Apr 06, 2016 | Booth Street OL6 7LQ Ashton Under Lyne Booth Street Chambers Lancashire United Kingdom | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Mr Peter John Jones | Apr 06, 2016 | Booth Street OL6 7LQ Ashton Under Lyne Booth Street Chambers Lancashire United Kingdom | No |
Nationality: British Country of Residence: England | |||
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