A.F. CUMBRIA LIMITED

Register to unlock more data on OkredoRegister

A.F. CUMBRIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02274174

Incorporation date

04/07/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Old Croft, Stanwix, Carlisle, Cumbria CA3 9BACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1988)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon08/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon08/11/2010
Director's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon08/11/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon08/11/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon13/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2010
Accounts for a dormant company made up to 2009-08-29
dot icon28/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon06/06/2009
Accounts made up to 2008-08-30
dot icon11/11/2008
Return made up to 27/10/08; full list of members
dot icon11/02/2008
Accounts made up to 2007-09-01
dot icon12/11/2007
Return made up to 27/10/07; full list of members
dot icon14/03/2007
Accounts made up to 2006-09-02
dot icon27/12/2006
Return made up to 27/10/06; full list of members
dot icon30/05/2006
Accounts made up to 2005-08-31
dot icon01/12/2005
Location of register of members
dot icon30/11/2005
Return made up to 27/10/05; full list of members
dot icon19/06/2005
Accounts made up to 2004-08-28
dot icon05/12/2004
Return made up to 27/10/04; full list of members
dot icon05/12/2004
Location of register of members
dot icon05/12/2004
Location of debenture register
dot icon14/06/2004
Accounts made up to 2003-08-30
dot icon24/11/2003
Return made up to 27/10/03; no change of members
dot icon12/02/2003
Accounts made up to 2002-08-31
dot icon28/11/2002
Return made up to 27/10/02; full list of members
dot icon18/11/2002
New director appointed
dot icon11/02/2002
Accounts made up to 2001-08-31
dot icon14/01/2002
Director resigned
dot icon11/11/2001
Return made up to 27/10/01; no change of members
dot icon02/07/2001
Amended accounts made up to 2000-08-31
dot icon13/05/2001
Accounts made up to 2000-08-31
dot icon26/11/2000
Return made up to 27/10/00; full list of members
dot icon16/07/2000
Accounts made up to 1999-11-30
dot icon16/07/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon16/07/2000
Secretary resigned
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Registered office changed on 17/07/00 from: kinross new hall lane preston lancashire PR1 5JX
dot icon16/07/2000
New secretary appointed;new director appointed
dot icon05/12/1999
Return made up to 27/10/99; full list of members
dot icon26/09/1999
Accounts made up to 1998-11-30
dot icon27/01/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon11/11/1998
Return made up to 27/10/98; full list of members
dot icon11/11/1998
Location of debenture register
dot icon11/11/1998
Location of register of members
dot icon10/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon19/03/1998
Accounts made up to 1997-11-28
dot icon19/11/1997
Return made up to 27/10/97; full list of members
dot icon03/06/1997
Accounts made up to 1996-11-30
dot icon27/10/1996
Return made up to 27/10/96; full list of members
dot icon19/05/1996
Accounting reference date extended from 31/05 to 30/11
dot icon06/03/1996
Accounts made up to 1995-05-26
dot icon10/01/1996
Director resigned
dot icon10/01/1996
Return made up to 27/10/95; full list of members
dot icon08/01/1996
Director resigned
dot icon18/12/1995
Director resigned;new director appointed
dot icon20/02/1995
Accounts made up to 1994-05-27
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 27/10/94; no change of members
dot icon21/07/1994
Declaration of mortgage charge released/ceased
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon31/05/1994
Resolutions
dot icon13/04/1994
Full accounts made up to 1993-05-28
dot icon05/04/1994
Declaration of mortgage charge released/ceased
dot icon24/11/1993
Return made up to 27/10/93; no change of members
dot icon15/09/1993
Auditor's resignation
dot icon12/07/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon12/07/1993
Director resigned
dot icon01/04/1993
Return made up to 31/01/93; full list of members
dot icon28/02/1993
Full accounts made up to 1992-05-31
dot icon27/02/1993
Location of register of directors' interests
dot icon11/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Registered office changed on 07/01/93 from: cumbria house gilwilly penrith cumbria CA11 9BW
dot icon23/02/1992
Return made up to 31/01/92; full list of members
dot icon10/02/1992
Full accounts made up to 1991-05-31
dot icon25/09/1991
Secretary's particulars changed
dot icon05/03/1991
Director resigned
dot icon05/03/1991
New director appointed
dot icon20/02/1991
Full accounts made up to 1990-05-25
dot icon20/02/1991
Return made up to 31/01/91; no change of members
dot icon21/01/1991
Notice of resolution removing auditor
dot icon16/08/1990
Director resigned;new director appointed
dot icon18/04/1990
Certificate of change of name
dot icon20/02/1990
Full accounts made up to 1989-05-26
dot icon20/02/1990
Return made up to 24/11/89; full list of members
dot icon07/01/1990
Director resigned
dot icon07/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon07/01/1990
New director appointed
dot icon24/10/1988
New director appointed
dot icon27/09/1988
Wd 23/09/88 ad 05/08/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon26/09/1988
Accounting reference date notified as 31/05
dot icon24/08/1988
Nc inc already adjusted
dot icon24/08/1988
Resolutions
dot icon24/08/1988
Resolutions
dot icon15/08/1988
Director resigned;new director appointed
dot icon15/08/1988
Secretary resigned;new secretary appointed
dot icon15/08/1988
Registered office changed on 16/08/88 from: 2 baches street london N1 6UB
dot icon15/08/1988
Resolutions
dot icon02/08/1988
Certificate of change of name
dot icon04/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/08/2009
dot iconLast change occurred
28/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/08/2009
dot iconNext account date
28/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Frank George Bennett
Director
30/09/1995 - 01/04/1998
30
Holmes, Christopher Nigel Couper
Director
01/10/2002 - Present
48
Clarke, Steven Henry
Director
01/04/1998 - 31/12/2001
19
Wood, Ronald Chalmers
Director
31/05/2000 - Present
43
Saunders, Clive Roland
Director
28/05/1993 - 30/09/1995
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.F. CUMBRIA LIMITED

A.F. CUMBRIA LIMITED is an(a) Dissolved company incorporated on 04/07/1988 with the registered office located at Old Croft, Stanwix, Carlisle, Cumbria CA3 9BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.F. CUMBRIA LIMITED?

toggle

A.F. CUMBRIA LIMITED is currently Dissolved. It was registered on 04/07/1988 and dissolved on 16/05/2011.

Where is A.F. CUMBRIA LIMITED located?

toggle

A.F. CUMBRIA LIMITED is registered at Old Croft, Stanwix, Carlisle, Cumbria CA3 9BA.

What is the latest filing for A.F. CUMBRIA LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.