Company NameCumbria Park Hotel Limited
Company StatusDissolved
Company Number04438221
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Stanley Lowther
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressThe Villa
Brunstock
Carlisle
Cumbria
CA6 4QG
Director NameMary Agnes Lowther
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCumbria Park Hotel
32 Scotland Road Stanwix
Carlisle
Cumbria
CA3 9DG
Secretary NameKathleen Slater
NationalityBritish
StatusClosed
Appointed03 July 2002(1 month, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address50 Knowe Park Avenue
Stanwix
Carlisle
Cumbria
CA3 9EL
Director NamePatricia Carol Lowther
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Villa
Brunstock
Carlisle
Cumbria
CA6 4QG
Secretary NameMary Agnes Lowther
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressCumbria Park Hotel
32 Scotland Road Stanwix
Carlisle
Cumbria
CA3 9DG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.cumbriaparkhotel.com
Email address[email protected]
Telephone01228 522887
Telephone regionCarlisle

Location

Registered AddressC/O Baker Tilly Restructuring & Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mary Agnes Lowther
51.00%
Ordinary A
49 at £1John Stanley Lowther & Patricia Carol Lowther
49.00%
Ordinary B

Financials

Year2014
Net Worth-£167,531
Cash£5,776
Current Liabilities£447,401

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Notice of ceasing to act as receiver or manager (6 pages)
28 January 2014Notice of ceasing to act as receiver or manager (5 pages)
28 January 2014Receiver's abstract of receipts and payments to 24 January 2014 (2 pages)
1 July 2013Receiver's abstract of receipts and payments to 1 May 2013 (3 pages)
1 July 2013Receiver's abstract of receipts and payments to 1 May 2013 (3 pages)
6 June 2012Administrative Receiver's report (25 pages)
9 May 2012Registered office address changed from 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG on 9 May 2012 (2 pages)
9 May 2012Notice of appointment of receiver or manager (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
(7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
21 May 2010Director's details changed for Patricia Carol Lowther on 14 May 2010 (2 pages)
21 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for John Stanley Lowther on 14 May 2010 (2 pages)
21 May 2010Director's details changed for Mary Agnes Lowther on 14 May 2010 (2 pages)
14 July 2009Return made up to 14/05/09; full list of members; amend (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 May 2009Return made up to 14/05/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 May 2008Return made up to 14/05/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 May 2007Return made up to 14/05/07; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006New director appointed (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
17 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 November 2003Accounts made up to 31 January 2003 (6 pages)
10 October 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
30 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
19 July 2002New secretary appointed (1 page)
19 July 2002Secretary resigned (1 page)
13 June 2002Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
14 May 2002Incorporation (10 pages)