KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED

KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED

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

    Company NameKESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05766009
    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 KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED located?

    Registered Office Address
    West View
    The Heads
    CA12 5ES Keswick
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for KESWICK BUSINESS IMPROVEMENT DISTRICT 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

    4 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2012

    5 pagesAA

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Annual return made up to Apr 03, 2012 no member list

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Apr 03, 2011 no member list

    9 pagesAR01

    Appointment of Mr Peter Frederick Mounfield as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Apr 03, 2010 no member list

    5 pagesAR01

    Director's details changed for Mr Roger Purkiss on Apr 03, 2010

    2 pagesCH01

    Director's details changed for Mr Philip John Harrison on Apr 03, 2010

    2 pagesCH01

    Director's details changed for Peter Thurrell on Apr 03, 2010

    2 pagesCH01

    Director's details changed for Mr Michael James Webster on Apr 03, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony John Lywood on Apr 03, 2010

    2 pagesCH01

    Registered office address changed from 50 Main Street Keswick Cumbria CA12 5JS on Apr 19, 2010

    1 pagesAD01

    Termination of appointment of Stephen Yates as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    1 pages288c

    Who are the officers of KESWICK BUSINESS IMPROVEMENT DISTRICT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINN, Ian Anthony
    Lingmell Bungalow
    The Heads
    CA12 5ET Keswick
    Cumbria
    Director
    Lingmell Bungalow
    The Heads
    CA12 5ET Keswick
    Cumbria
    EnglandBritish96037100004
    HARRISON, Philip John
    Forge Lane
    CA12 4NY Keswick
    Elmtrees
    Cumbria
    England
    Director
    Forge Lane
    CA12 4NY Keswick
    Elmtrees
    Cumbria
    England
    EnglandBritish134770470001
    LYWOOD, Anthony John
    Penrith Road
    CA12 4HF Keswick
    7
    Cumbria
    Director
    Penrith Road
    CA12 4HF Keswick
    7
    Cumbria
    United KingdomBritish75304400001
    MOUNFIELD, Peter Frederick
    Lake Road
    CA12 5DQ Keswick
    Lakeside House
    Cumbria
    England
    Director
    Lake Road
    CA12 5DQ Keswick
    Lakeside House
    Cumbria
    England
    EnglandBritish140996200002
    PURKISS, Roger
    Station Road
    CA12 4NB Keswick
    39
    Cumbria
    United Kingdom
    Director
    Station Road
    CA12 4NB Keswick
    39
    Cumbria
    United Kingdom
    United KingdomBritish130349840001
    THURRELL, Peter
    8 Glenderamackin Terrace
    Threlkeld Quarry
    CA12 4TU Keswick
    Cumbria
    Director
    8 Glenderamackin Terrace
    Threlkeld Quarry
    CA12 4TU Keswick
    Cumbria
    United KingdomBritish84389630001
    TITLEY, Paul Charlton
    West View
    The Heads
    CA12 5ES Keswick
    Cumbria
    Director
    West View
    The Heads
    CA12 5ES Keswick
    Cumbria
    United KingdomBritish107189380001
    WEBSTER, Michael James
    Archers Meadow
    LA9 7DY Kendal
    7
    Cumbria
    United Kingdom
    Director
    Archers Meadow
    LA9 7DY Kendal
    7
    Cumbria
    United Kingdom
    EnglandBritish135994050001
    HARPER, Zoe
    Glenholm
    Browfoot
    CA12 4LQ Keswick
    Secretary
    Glenholm
    Browfoot
    CA12 4LQ Keswick
    British106037520001
    PLANT, Susan
    20 Blencathra Street
    CA12 4HP Keswick
    Cumbria
    Secretary
    20 Blencathra Street
    CA12 4HP Keswick
    Cumbria
    British126172510001
    STEPHENSON, John Edward
    55 Blencathra Street
    CA12 4HX Keswick
    Cumbria
    Secretary
    55 Blencathra Street
    CA12 4HX Keswick
    Cumbria
    English85283100001
    AIREY, Andrew
    9 Crown Inn Fields
    CA10 3EB Morland
    Cumbria
    Director
    9 Crown Inn Fields
    CA10 3EB Morland
    Cumbria
    United KingdomBritish42815440002
    ATKINSON, Richard Mark
    27 Bank Street
    CA12 5JZ Keswick
    Cumbria
    Director
    27 Bank Street
    CA12 5JZ Keswick
    Cumbria
    United KingdomBritish86254410001
    BANNER, Dennis William
    Dorchester House
    17 Southey Street
    CA12 4EG Keswick
    Cumbria
    Director
    Dorchester House
    17 Southey Street
    CA12 4EG Keswick
    Cumbria
    British113202100001
    BERRY, Joseph
    18 Greenacres
    Wetheral
    CA4 8LD Carlisle
    Cumbria
    Director
    18 Greenacres
    Wetheral
    CA4 8LD Carlisle
    Cumbria
    British7844420001
    CRAGHILL, Malcolm Eddy
    4 Manor Park
    CA12 4AA Keswick
    Cumbria
    Director
    4 Manor Park
    CA12 4AA Keswick
    Cumbria
    British88807690001
    HARPER, Zoe
    Glenholm
    Browfoot
    CA12 4LQ Keswick
    Director
    Glenholm
    Browfoot
    CA12 4LQ Keswick
    British106037520001
    MARTIN, Paul Andrew
    Camp Road
    CA15 6HZ Maryport
    1
    Cumbria
    Director
    Camp Road
    CA15 6HZ Maryport
    1
    Cumbria
    British111900790002
    PLANT, Susan
    20 Blencathra Street
    CA12 4HP Keswick
    Cumbria
    Director
    20 Blencathra Street
    CA12 4HP Keswick
    Cumbria
    United KingdomBritish126172510001
    SCOON, Roger William
    10 Penrith Road
    CA12 4HF Keswick
    Cumbria
    Director
    10 Penrith Road
    CA12 4HF Keswick
    Cumbria
    United KingdomBritish88907850002
    SIMONS, Graham Charles
    26 Briar Rigg
    CA12 4NN Keswick
    Cumbria
    Director
    26 Briar Rigg
    CA12 4NN Keswick
    Cumbria
    Great BritainBritish99530540001
    WALKER, John Wilkins
    Sylcote
    Torpenhow
    CA7 1JF Wigton
    Cumbria
    Director
    Sylcote
    Torpenhow
    CA7 1JF Wigton
    Cumbria
    British68861220001
    WAUGH, Christopher
    1 Apple Garth Fairybread Lane
    Stainton
    CA11 0DD Penrith
    Cumbria
    Director
    1 Apple Garth Fairybread Lane
    Stainton
    CA11 0DD Penrith
    Cumbria
    British111900780001
    YATES, Stephen Michael
    Greenbank Cottage
    Braithwaite
    CA12 5TN Keswick
    Cumbria
    Director
    Greenbank Cottage
    Braithwaite
    CA12 5TN Keswick
    Cumbria
    ScotlandBritish105310090001

    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