CUMBRIAN STORAGE LIMITED

Register to unlock more data on OkredoRegister

CUMBRIAN STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01130726

Incorporation date

23/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1976)
dot icon13/04/2025
Final Gazette dissolved following liquidation
dot icon13/01/2025
Removal of liquidator by court order
dot icon13/01/2025
Appointment of a voluntary liquidator
dot icon13/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2024
Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16
dot icon01/12/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/11/2023
Statement of affairs
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon01/11/2023
Registered office address changed from Prince of Wales Dock Port of Workington Cumbria CA14 1BN to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2023-11-01
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Director's details changed for Mr William Galloway Macleod on 2021-09-07
dot icon08/09/2021
Termination of appointment of Barry John Cackett as a director on 2021-09-07
dot icon08/09/2021
Director's details changed for Mr Barry John Cackett on 2021-09-07
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Owen Maze as a director on 2016-07-14
dot icon22/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon11/05/2010
Director's details changed for William Galloway Macleod on 2010-01-01
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 04/05/09; full list of members
dot icon18/07/2008
Auditor's resignation
dot icon09/07/2008
Registered office changed on 09/07/2008 from priory house 60 station road redhill surrey RH1 1PE
dot icon08/07/2008
Appointment terminated director martyn lyons
dot icon08/07/2008
Appointment terminated secretary nicholas coldrey
dot icon08/07/2008
Appointment terminated director richard sammons
dot icon08/07/2008
Appointment terminated director james parsons
dot icon08/07/2008
Director appointed william galloway macleod
dot icon08/07/2008
Director appointed owen maze
dot icon08/07/2008
Director appointed barry john alan cackett
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 04/05/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/08/2007
Accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 04/05/07; no change of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
Director resigned
dot icon21/08/2006
Accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 04/05/06; full list of members
dot icon11/05/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
New secretary appointed
dot icon10/01/2006
Auditor's resignation
dot icon07/11/2005
Memorandum and Articles of Association
dot icon07/11/2005
Resolutions
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2005
Accounts made up to 2004-12-31
dot icon17/05/2005
Return made up to 04/05/05; full list of members
dot icon08/06/2004
Accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon12/11/2003
Particulars of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon09/06/2003
Accounts made up to 2002-12-31
dot icon29/05/2003
Return made up to 04/05/03; full list of members
dot icon03/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon29/01/2003
Declaration of assistance for shares acquisition
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Miscellaneous
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon16/08/2002
Accounts made up to 2001-12-31
dot icon23/05/2002
Return made up to 04/05/02; full list of members
dot icon23/08/2001
Accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 04/05/01; full list of members
dot icon10/05/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon06/09/2000
Accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon21/07/2000
Director resigned
dot icon19/05/2000
Return made up to 04/05/00; full list of members
dot icon01/02/2000
Secretary's particulars changed;director's particulars changed
dot icon17/08/1999
Director's particulars changed
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 04/05/99; no change of members
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon10/08/1998
Accounts made up to 1997-12-31
dot icon15/05/1998
Return made up to 04/05/98; full list of members
dot icon08/10/1997
New director appointed
dot icon08/10/1997
Director resigned
dot icon14/08/1997
Accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 04/05/97; no change of members
dot icon17/02/1997
Resolutions
dot icon17/02/1997
Auditor's resignation
dot icon06/07/1996
Accounts made up to 1995-12-31
dot icon31/05/1996
Return made up to 04/05/96; no change of members
dot icon21/07/1995
Accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 04/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned;new director appointed
dot icon04/11/1994
Director resigned;new director appointed
dot icon29/07/1994
Accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 04/05/94; full list of members
dot icon19/01/1994
New director appointed
dot icon10/09/1993
Accounts made up to 1992-12-31
dot icon06/07/1993
Declaration of satisfaction of mortgage/charge
dot icon06/07/1993
Registered office changed on 06/07/93 from: knowles house cromwell road redhill surrey, RH1 1RU
dot icon27/05/1993
Return made up to 04/05/93; full list of members
dot icon23/06/1992
Accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 04/05/92; no change of members
dot icon24/01/1992
Director resigned
dot icon16/10/1991
Accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 04/05/91; no change of members
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/09/1990
Return made up to 04/05/90; full list of members
dot icon24/07/1990
Accounts made up to 1989-12-31
dot icon20/11/1989
Return made up to 10/05/89; full list of members
dot icon26/10/1989
Director resigned;new director appointed
dot icon16/10/1989
Accounts made up to 1988-12-31
dot icon31/05/1989
Registered office changed on 31/05/89 from: 134-138 borough high st. London SE1 1LB
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon05/12/1988
Director resigned;new director appointed
dot icon30/11/1988
Return made up to 11/05/88; full list of members
dot icon09/09/1988
Accounts made up to 1987-12-31
dot icon15/01/1988
Accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 01/10/87; full list of members
dot icon08/01/1987
Return made up to 01/10/86; full list of members
dot icon16/12/1986
Accounts made up to 1985-12-31
dot icon12/11/1986
Director resigned;new director appointed
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned
dot icon31/12/1976
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-78.96 % *

* during past year

Cash in Bank

£5,363.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
138.86K
-
0.00
25.49K
-
2022
4
149.03K
-
0.00
5.36K
-
2022
4
149.03K
-
0.00
5.36K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

149.03K £Ascended7.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-78.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CUMBRIAN STORAGE LIMITED

CUMBRIAN STORAGE LIMITED is an(a) Dissolved company incorporated on 23/08/1973 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIAN STORAGE LIMITED?

toggle

CUMBRIAN STORAGE LIMITED is currently Dissolved. It was registered on 23/08/1973 and dissolved on 13/04/2025.

Where is CUMBRIAN STORAGE LIMITED located?

toggle

CUMBRIAN STORAGE LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall WS9 0RB.

What does CUMBRIAN STORAGE LIMITED do?

toggle

CUMBRIAN STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does CUMBRIAN STORAGE LIMITED have?

toggle

CUMBRIAN STORAGE LIMITED had 4 employees in 2022.

What is the latest filing for CUMBRIAN STORAGE LIMITED?

toggle

The latest filing was on 13/04/2025: Final Gazette dissolved following liquidation.