Company NameCumbria Accident Repair Services Limited
Company StatusDissolved
Company Number03551312
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Directors

Director NameMr David Ian Hartley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Paddock
East Keswick
Leeds
West Yorkshire
LS17 9EN
Secretary NameMr David Ian Hartley
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Paddock
East Keswick
Leeds
West Yorkshire
LS17 9EN
Director NameMs Philomena Yvonne Dawson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1998(1 day after company formation)
Appointment Duration1 year, 10 months (closed 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lowther Road
Millom
Cumbria
LA18 4LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMilne Booth
6 Park Square East
Leeds
LS1 2LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
14 October 1999Application for striking-off (1 page)
7 August 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
3 July 1998Ad 23/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 12 york place leeds LS1 2DS (1 page)
23 April 1998Incorporation (16 pages)