Company NameCumbria Properties Limited
Company StatusDissolved
Company Number04116338
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Nadia McCann
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFaraway The Helm
Annisgarth
Windermere
Cumbria
LA23 2HF
Director NameMr Thomas Keith McCann
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFaraway The Helm
Annisgarth
Windermere
Cumbria
LA23 2HF
Secretary NameMrs Margaret Nadia McCann
NationalityBritish
StatusClosed
Appointed29 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFaraway The Helm
Annisgarth
Windermere
Cumbria
LA23 2HF

Location

Registered AddressGrove House
227-233 London Road
Hazel Grove Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
16 March 2009Application for striking-off (1 page)
16 March 2009Application for striking-off (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
29 November 2007Return made up to 29/11/07; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 January 2007Return made up to 29/11/06; full list of members (7 pages)
2 January 2007Return made up to 29/11/06; full list of members (7 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2005Return made up to 29/11/05; full list of members (7 pages)
15 December 2005Return made up to 29/11/05; full list of members (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Return made up to 29/11/04; full list of members (7 pages)
15 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 December 2003Return made up to 29/11/03; full list of members (7 pages)
29 December 2003Return made up to 29/11/03; full list of members (7 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 December 2002Return made up to 29/11/02; full list of members (7 pages)
20 December 2002Return made up to 29/11/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 December 2001Return made up to 29/11/01; full list of members (6 pages)
14 December 2001Return made up to 29/11/01; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: faraway annisgarth windermere cumbria LA23 2HF (1 page)
11 December 2001Registered office changed on 11/12/01 from: faraway annisgarth windermere cumbria LA23 2HF (1 page)
16 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
8 February 2001Ad 01/02/01--------- £ si 8714@1=8714 £ ic 1/8715 (2 pages)
8 February 2001Particulars of contract relating to shares (4 pages)
8 February 2001Particulars of contract relating to shares (4 pages)
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 February 2001Ad 01/02/01--------- £ si 8714@1=8714 £ ic 1/8715 (2 pages)
29 November 2000Incorporation (24 pages)