Company NameCumbernauld Business Centre Limited
Company StatusDissolved
Company Number04518346
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NamesBuckley Foods Limited and Avonlane Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter John Jones
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameRaymond Blakely
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(5 years, 6 months after company formation)
Appointment Duration12 years (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMr Peter John Jones
StatusClosed
Appointed31 August 2012(10 years after company formation)
Appointment Duration7 years, 6 months (closed 03 March 2020)
RoleCompany Director
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameFrancis Patrick Gaskill
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Coppack Close
Connahs Quay
Deeside
Flintshire
CH5 4PP
Wales
Director NameDr Geoffrey Michael Pickles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardington House
Church Preen
Church Stretton
Shropshire
SY6 7LH
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Peter John Jones
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 5 The Nook
Greenfield
Oldham
Lancashire
OL3 7EG
Secretary NameJones Josephine
NationalityBritish
StatusResigned
Appointed22 August 2003(12 months after company formation)
Appointment Duration9 years (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressBrook House
5 The Nook Greenfield
Oldham
Lancashire
OL3 7EG
Director NameJames Armstrong
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHomelea 19 Glen Road
Caldercruix
Airdrie
ML6 7PR
Scotland
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Armstrong
33.33%
Ordinary
100 at £1Peter John Jones
33.33%
Ordinary
100 at £1Raymond Blakely
33.33%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

31 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(5 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
22 September 2014Annual return made up to 23 August 2014
Statement of capital on 2014-09-22
  • GBP 300
(5 pages)
5 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
28 October 2013Annual return made up to 23 August 2013
Statement of capital on 2013-10-28
  • GBP 300
(5 pages)
6 August 2013Termination of appointment of James Armstrong as a director (1 page)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 September 2012Annual return made up to 23 August 2012 (6 pages)
31 August 2012Termination of appointment of Jones Josephine as a secretary (1 page)
31 August 2012Appointment of Mr Peter John Jones as a secretary (2 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for James Armstrong on 1 January 2010 (2 pages)
21 September 2010Director's details changed for James Armstrong on 1 January 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed avonlane LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
7 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
19 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
24 September 2008Return made up to 23/08/08; full list of members (4 pages)
24 September 2008Director's change of particulars / raymond blakely / 01/08/2008 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
12 March 2008Director appointed raymond blakely (2 pages)
12 March 2008Director appointed james armstrong (2 pages)
3 March 2008Ad 20/02/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
26 November 2007Registered office changed on 26/11/07 from: ryecroft mill smith street ashton under lyne lancashire OL7 0DD (1 page)
19 November 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 October 2006Return made up to 23/08/06; full list of members (6 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 December 2005Return made up to 23/08/05; full list of members (6 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
19 November 2004Return made up to 23/08/04; full list of members (6 pages)
17 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
31 October 2003Registered office changed on 31/10/03 from: unit 5 little mountain industrial estate, buckley flintshire CH7 3AG (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Return made up to 23/08/03; full list of members (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
1 October 2002Company name changed buckley foods LIMITED\certificate issued on 01/10/02 (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New director appointed (1 page)
23 August 2002Incorporation (16 pages)