CUMBERNAULD BUSINESS CENTRE LIMITED

CUMBERNAULD BUSINESS CENTRE LIMITED

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

    Company NameCUMBERNAULD BUSINESS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04518346
    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 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 AddressNo

    What were the previous names of CUMBERNAULD BUSINESS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONLANE LIMITEDOct 01, 2002Oct 01, 2002
    BUCKLEY FOODS LIMITEDAug 23, 2002Aug 23, 2002

    What are the latest accounts for CUMBERNAULD BUSINESS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for CUMBERNAULD BUSINESS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 23, 2019 with updates

    3 pagesCS01

    Secretary's details changed for Mr Peter John Jones on Aug 20, 2019

    1 pagesCH03

    Director's details changed for Mr Peter John Jones on Aug 20, 2019

    2 pagesCH01

    Director's details changed for Raymond Blakely on Aug 20, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 23, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Aug 23, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 23, 2016 with updates

    6 pagesCS01

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

    3 pagesAA

    Annual return made up to Aug 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 300
    SH01

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

    3 pagesAA

    Annual return made up to Aug 23, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 300
    SH01

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

    3 pagesAA

    Annual return made up to Aug 23, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 300
    SH01

    Termination of appointment of James Armstrong as a director

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Annual return made up to Aug 23, 2012

    6 pagesAR01

    Appointment of Mr Peter John Jones as a secretary

    2 pagesAP03

    Termination of appointment of Jones Josephine as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2011

    2 pagesAA

    Who are the officers of CUMBERNAULD BUSINESS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Peter John
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    Secretary
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    171754280001
    BLAKELY, Raymond
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    Director
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    United KingdomBritish128614840002
    JONES, Peter John
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    Director
    Booth Street Chambers
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Lancashire
    EnglandBritish17134550001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    JONES, Peter John
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    Secretary
    Brook House 5 The Nook
    Greenfield
    OL3 7EG Oldham
    Lancashire
    British17134550001
    JOSEPHINE, Jones
    Brook House
    5 The Nook Greenfield
    OL3 7EG Oldham
    Lancashire
    Secretary
    Brook House
    5 The Nook Greenfield
    OL3 7EG Oldham
    Lancashire
    British93552010002
    ARMSTRONG, James
    19 Glen Road
    ML6 7PR Caldercruix
    Homelea
    Airdrie
    Director
    19 Glen Road
    ML6 7PR Caldercruix
    Homelea
    Airdrie
    ScotlandBritish128614520001
    GASKILL, Francis Patrick
    9 Coppack Close
    Connahs Quay
    CH5 4PP Deeside
    Flintshire
    Director
    9 Coppack Close
    Connahs Quay
    CH5 4PP Deeside
    Flintshire
    WalesBritish84191420001
    PICKLES, Geoffrey Michael, Dr
    Cardington House
    Church Preen
    SY6 7LH Church Stretton
    Shropshire
    Director
    Cardington House
    Church Preen
    SY6 7LH Church Stretton
    Shropshire
    EnglandBritish46195770002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of CUMBERNAULD BUSINESS CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Armstrong
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Booth Street Chambers
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Raymond Blakely
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Booth Street Chambers
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter John Jones
    Booth Street
    OL6 7LQ Ashton Under Lyne
    Booth Street Chambers
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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