ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)

Register to unlock more data on OkredoRegister

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03529733

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tangier Buildings, Greggs Lane, Whitehaven, Cumbria CA28 7UHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2023
Voluntary strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon30/11/2022
Application to strike the company off the register
dot icon04/05/2022
Director's details changed for Peter Charles Ditchfield on 2022-05-04
dot icon04/05/2022
Director's details changed for Ms Shelley Amanda Hewitson on 2022-05-04
dot icon04/05/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-18 no member list
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of Carol Anne Graham as a director on 2015-04-15
dot icon19/10/2015
Appointment of Mrs Shelley Amanda Hewitson as a director on 2015-04-08
dot icon19/03/2015
Annual return made up to 2015-03-18 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-18 no member list
dot icon24/03/2014
Director's details changed for Mrs Linda Clark on 2014-03-24
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2013
Secretary's details changed for Graham Bell on 2013-12-18
dot icon18/12/2013
Director's details changed for Carol Anne Graham on 2013-12-13
dot icon30/04/2013
Annual return made up to 2013-03-18 no member list
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-18 no member list
dot icon12/01/2012
Termination of appointment of Michael Priestley as a director
dot icon12/01/2012
Appointment of Mrs Linda Clark as a director
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-18 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-18 no member list
dot icon07/04/2010
Director's details changed for George Alan Forster-Faircloth on 2010-04-07
dot icon07/04/2010
Director's details changed for Peter Charles Ditchfield on 2010-04-07
dot icon07/04/2010
Director's details changed for Christopher John Hale on 2010-04-07
dot icon07/04/2010
Director's details changed for Michael Murray Priestley on 2010-04-07
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 18/03/09
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/01/2009
Annual return made up to 18/03/08
dot icon02/05/2008
Director appointed george alan forster-faircloth
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Annual return made up to 18/03/07
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/05/2006
Annual return made up to 18/03/06
dot icon18/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/12/2005
Registered office changed on 09/12/05 from: 2 gladstone street workington cumbria CA14 2YF
dot icon17/05/2005
Annual return made up to 18/03/05
dot icon05/05/2005
Director resigned
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Director resigned
dot icon28/06/2004
Annual return made up to 18/03/04
dot icon09/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Annual return made up to 18/03/03
dot icon07/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Director resigned
dot icon04/11/2002
Director's particulars changed
dot icon05/04/2002
Annual return made up to 18/03/02
dot icon09/01/2002
Amended accounts made up to 2001-03-31
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 18/03/01
dot icon23/02/2001
New director appointed
dot icon28/12/2000
Director resigned
dot icon11/12/2000
Accounts made up to 2000-03-31
dot icon20/06/2000
Annual return made up to 18/03/00
dot icon28/02/2000
Secretary resigned
dot icon28/02/2000
New secretary appointed
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon29/03/1999
Annual return made up to 18/03/99
dot icon29/03/1999
New secretary appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon02/10/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon27/05/1998
Director's particulars changed
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Adrian John
Director
04/06/1999 - 25/11/2002
-
Robertson, Geoffrey George
Director
11/09/1998 - 26/11/2004
-
Priestley, Michael Murray
Director
31/03/2006 - 11/01/2012
1
Meynell, Francis Tarelli
Director
11/09/1998 - 28/11/2003
-
Leaper, Christopher Douglas
Director
18/03/1998 - 31/03/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) is an(a) Dissolved company incorporated on 18/03/1998 with the registered office located at Tangier Buildings, Greggs Lane, Whitehaven, Cumbria CA28 7UH. There are currently 6 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 ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)?

toggle

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) is currently Dissolved. It was registered on 18/03/1998 and dissolved on 28/02/2023.

Where is ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) located?

toggle

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) is registered at Tangier Buildings, Greggs Lane, Whitehaven, Cumbria CA28 7UH.

What does ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) do?

toggle

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.