Company NameCumbria Supplies Limited
Company StatusDissolved
Company Number03793373
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameBurnley Purchasing Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield 174 London Road
Appleton
Warrington
WA4 5BH
Director NameMr Kenneth Andrew Macaulay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield
174 London Road
Appleton
Cheshire
WA4 5BH
Secretary NameMr Kenneth Andrew Macaulay
NationalityBritish
StatusClosed
Appointed01 May 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukefield
174 London Road
Appleton
Cheshire
WA4 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 July 2003Return made up to 24/05/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 22/06/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 September 2000Memorandum and Articles of Association (11 pages)
21 September 2000Company name changed burnley purchasing agency limite d\certificate issued on 22/09/00 (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 22/06/00; full list of members (7 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
22 June 1999Incorporation (17 pages)