Cartmel Fell
Grange Over Sands
Cumbria
LA11 6NS
Director Name | Simon Frederick Michael Berry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Birkdale House Matson Ground Bowness On Windermere Cumbria LA23 2NN |
Director Name | Mr Timothy Robert James Berry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Leisure Director |
Correspondence Address | Green End Cottage Colthouse Hawkshead Cumbria LA22 0JS |
Director Name | Mrs Anne Christine Cook |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 27 Wordsworth Place London NW5 4HG |
Director Name | Mr Jonathan Alexander Noel Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Larcom Street London SE17 1NQ |
Director Name | Ms Jonquil Anna Catherine Doremus Cook |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Borg Ratenelle 71290 France |
Secretary Name | Mr Timothy Robert James Berry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(50 years, 8 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | Green End Cottage Colthouse Hawkshead Cumbria LA22 0JS |
Director Name | Mrs Lillian Gretton Berry |
---|---|
Date of Birth | July 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 20 January 2002) |
Role | Company Director |
Correspondence Address | 26 College Road Bromley Kent BR1 3PE |
Secretary Name | Mr Richard Alan Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birchfield Endmoor Kendal Cumbria LA8 0JA |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £136,493 |
Cash | £2,137 |
Current Liabilities | £12,847 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
2 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2004 | Resolutions
|
4 March 2004 | Registered office changed on 04/03/04 from: low wood windemere cumbria LA23 1LP (1 page) |
27 February 2004 | Declaration of solvency (4 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members
|
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2003 | Return made up to 03/01/03; full list of members (10 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 June 2002 | Director resigned (1 page) |
14 January 2002 | Return made up to 03/01/02; full list of members
|
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (9 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 January 2000 | Return made up to 03/01/00; full list of members
|
7 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1999 | Return made up to 03/01/99; full list of members
|
21 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 January 1998 | Return made up to 03/01/98; no change of members (6 pages) |
22 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Return made up to 03/01/97; no change of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 March 1996 | Return made up to 03/01/96; full list of members (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 May 1995 | New secretary appointed (2 pages) |
5 May 1995 | Secretary resigned (2 pages) |