Company NameD Of C (Cumberland) Ltd
Company StatusDissolved
Company Number08899068
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 1 month ago)
Dissolution Date19 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Mowforth
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2014(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressDuke Of Cumberland Market Green
Cottingham
HU16 5QG
Director NameBernard Nuttall
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDuke Of Cumberland Market Green
Cottingham
HU16 5QG

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Mowforth
100.00%
Ordinary

Financials

Year2014
Net Worth£2,810
Cash£3,118
Current Liabilities£10,771

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
1 May 2018Liquidators' statement of receipts and payments to 14 February 2018 (17 pages)
12 May 2017Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ England to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 12 May 2017 (2 pages)
24 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
24 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
24 February 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Statement of affairs with form 4.19 (6 pages)
24 February 2017Statement of affairs with form 4.19 (6 pages)
24 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Voluntary strike-off action has been suspended (1 page)
15 February 2017Voluntary strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
26 January 2017Application to strike the company off the register (3 pages)
26 January 2017Application to strike the company off the register (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX to C/O Morgan Wells 2a Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2 September 2015 (1 page)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
28 November 2014Appointment of Bernard Nuttall as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Bernard Nuttall as a director on 28 November 2014 (2 pages)
30 May 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
30 May 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(27 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(27 pages)