Company NameCumberland Secretaries Limited
Company StatusDissolved
Company Number03590482
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusClosed
Appointed10 February 2006(7 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 12 December 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2011(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 12 December 2017)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 December 2017)
RoleCompany Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2017)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameLinda Ruth Chambers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Twining Brook Road
Cheadle Hulme
Cheshire
SK8 5PU
Director NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleSecrk
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleSecrk
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameGillian Roy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 November 2011)
RoleRetired Trust Manager
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 July 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Allan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(15 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anglo Manx Trust Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
22 September 2016Termination of appointment of Allan Moreland Murray as a director on 22 September 2016 (1 page)
22 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Director's details changed for Mr Allan Moreland Murray on 18 November 2015 (2 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(6 pages)
1 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 August 2014Termination of appointment of Christopher Stephen Smith as a director on 4 July 2014 (1 page)
13 August 2014Termination of appointment of Christopher Stephen Smith as a director on 4 July 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(9 pages)
18 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
18 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
10 March 2014Termination of appointment of Susan O'rorke as a director (1 page)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Director's details changed for Mrs Claire Marie Cain on 2 July 2012 (2 pages)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 8 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Christopher Stephen Smith on 2 July 2012 (2 pages)
8 July 2013Director's details changed for Mrs Claire Marie Cain on 2 July 2012 (2 pages)
8 July 2013Secretary's details changed for Mr Christopher Stephen Smith on 2 July 2012 (2 pages)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 8 July 2013 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 November 2012Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
26 July 2012Annual return made up to 30 June 2012 (16 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
16 November 2011Termination of appointment of Gillian Roy as a director (2 pages)
16 November 2011Appointment of Claire Marie Cain as a director (3 pages)
3 October 2011Director's details changed for Gillian Roy on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Ms Susan O'rorke on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Allan Moreland Murray on 15 September 2011 (3 pages)
3 October 2011Director's details changed for Mr Christopher Stephen Smith on 15 September 2011 (3 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (16 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (12 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
27 January 2009Director's change of particulars / gillian roy / 21/01/2009 (1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 30/06/08; full list of members (6 pages)
19 May 2008Director's change of particulars / allan murray / 12/05/2008 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 July 2007Return made up to 30/06/07; full list of members (6 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Return made up to 30/06/06; full list of members (6 pages)
20 June 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005New director appointed (3 pages)
12 September 2005Return made up to 30/06/05; full list of members (3 pages)
26 January 2005Registered office changed on 26/01/05 from: suite 3, cumberland house, greenside lane, bradford, BD8 9TF (1 page)
6 December 2004New director appointed (2 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Return made up to 30/06/04; full list of members (2 pages)
4 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 September 2003Return made up to 30/06/03; full list of members (5 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
25 March 2003Director resigned (1 page)
10 September 2002Return made up to 30/06/02; full list of members (6 pages)
23 August 2002Director's particulars changed (1 page)
19 December 2001Return made up to 30/06/01; no change of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 July 2001Registered office changed on 13/07/01 from: suite 3 cumberland house, greenside lane, bradford, west yorkshire BD8 9TF (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
24 October 2000Return made up to 30/06/00; no change of members (6 pages)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 February 2000Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999New director appointed (2 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
30 June 1998Incorporation (14 pages)