Brunstock
Carlisle
Cumbria
CA6 4QG
Director Name | Mary Agnes Lowther |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Cumbria Park Hotel 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG |
Secretary Name | Kathleen Slater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 50 Knowe Park Avenue Stanwix Carlisle Cumbria CA3 9EL |
Director Name | Patricia Carol Lowther |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Villa Brunstock Carlisle Cumbria CA6 4QG |
Secretary Name | Mary Agnes Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Cumbria Park Hotel 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.cumbriaparkhotel.com |
---|---|
Email address | [email protected] |
Telephone | 01228 522887 |
Telephone region | Carlisle |
Registered Address | C/O Baker Tilly Restructuring & Recovery Llp 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
51 at £1 | Mary Agnes Lowther 51.00% Ordinary A |
---|---|
49 at £1 | John Stanley Lowther & Patricia Carol Lowther 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£167,531 |
Cash | £5,776 |
Current Liabilities | £447,401 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Notice of ceasing to act as receiver or manager (6 pages) |
28 January 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
28 January 2014 | Receiver's abstract of receipts and payments to 24 January 2014 (2 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 1 May 2013 (3 pages) |
1 July 2013 | Receiver's abstract of receipts and payments to 1 May 2013 (3 pages) |
6 June 2012 | Administrative Receiver's report (25 pages) |
9 May 2012 | Registered office address changed from 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 32 Scotland Road Stanwix Carlisle Cumbria CA3 9DG on 9 May 2012 (2 pages) |
9 May 2012 | Notice of appointment of receiver or manager (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 May 2010 | Director's details changed for Patricia Carol Lowther on 14 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for John Stanley Lowther on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mary Agnes Lowther on 14 May 2010 (2 pages) |
14 July 2009 | Return made up to 14/05/09; full list of members; amend (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 May 2006 | New director appointed (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 November 2003 | Accounts made up to 31 January 2003 (6 pages) |
10 October 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
30 May 2003 | Return made up to 14/05/03; full list of members
|
14 February 2003 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | New secretary appointed (1 page) |
19 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Ad 22/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (10 pages) |