Douglas
Isle Of Man
IM1 1QL
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2002(5 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 August 2003) |
Correspondence Address | Suite 3 Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
Director Name | Fuinnaghey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,921 |
Cash | £681 |
Current Liabilities | £10,421 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2003 | Application for striking-off (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
26 June 2001 | Return made up to 05/06/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (3 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (5 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (3 pages) |
14 October 1999 | Resolutions
|
13 September 1999 | Resolutions
|
24 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 July 1998 | Return made up to 05/06/98; full list of members (5 pages) |
5 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 12 york place leeds LS1 2DS (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (15 pages) |