Company NameCumberland Directors Limited
Company StatusDissolved
Company Number04180051
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month 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

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 12 December 2017)
RoleTrust Manager
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
Appointed28 February 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 12 December 2017)
RoleAccountant
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(13 years, 4 months 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 NameDavid Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 days after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameGillian Roy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 27 January 2011)
RoleRetired Trust Manager
Correspondence AddressNorth Abbey House
Abbey Road Lane
Ballasalla
Isle Of Man
IM9 3DE
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 2015)
RoleCompany Administrator
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(12 years, 11 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(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
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)
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)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 July 2015Termination of appointment of Claire Marie Cain as a director on 2 July 2015 (1 page)
31 July 2015Termination of appointment of Claire Marie Cain as a director on 2 July 2015 (1 page)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(7 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)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
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 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(7 pages)
18 March 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
18 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
18 March 2014Appointment of Mrs Joanne Rebecca Dixon 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)
10 May 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 10 May 2013 (1 page)
10 May 2013Director's details changed for Mr Christopher Stephen Smith on 16 March 2012 (2 pages)
10 May 2013Director's details changed for Ms Susan O'rorke on 16 March 2012 (2 pages)
10 May 2013Director's details changed for Ms Claire Marie Cain on 16 March 2012 (2 pages)
10 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 May 2013Secretary's details changed for Cumberland Secretaries Limited on 16 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages)
4 May 2012Annual return made up to 15 March 2012
  • ANNOTATION A second filed AR01 was registered on 17/05/2012.
(15 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
3 February 2011Termination of appointment of Gillian Roy as a director (2 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (12 pages)
2 February 2010Appointment of Claire Marie Cain as a director (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 15/03/09; 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)
21 April 2008Director's change of particulars / christopher smith / 10/03/2008 (1 page)
21 April 2008Return made up to 15/03/08; full list of members (6 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Return made up to 15/03/07; full list of members (6 pages)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 June 2006Director resigned (1 page)
12 May 2006Return made up to 15/03/06; full list of members (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 15/03/05; full list of members (3 pages)
9 March 2005Secretary's particulars changed (1 page)
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 2004Director's particulars changed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 March 2004Director's particulars changed (1 page)
27 June 2003Return made up to 15/03/03; no change of members (5 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
25 June 2002Return made up to 15/03/02; full list of members (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 4 cumberland house greenside lane bradford BD8 9TF (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 January 2002New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
15 March 2001Incorporation (11 pages)