Company NameCumbria Cruises Limited
Company StatusConverted / Closed
Company Number06031975
CategoryConverted / Closed
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 15 December 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 15 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(5 years after company formation)
Appointment Duration3 years, 11 months (closed 15 December 2015)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Co-operative Travel LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

15 December 2015Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
  • RES13 ‐ Convert to registered society 25/11/2015
(1 page)
15 December 2015Forms b & z convert to registered society (2 pages)
11 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
8 July 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
22 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
22 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
3 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
29 February 2012Termination of appointment of Paul Hemingway as a director (1 page)
23 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
14 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
25 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
23 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 March 2009Return made up to 18/12/08; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Director resigned (1 page)
27 December 2007Return made up to 18/12/07; full list of members (3 pages)
27 December 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 December 2007Registered office changed on 21/12/07 from: united co-op travel group hamil road burslem stoke on trent ST6 1AJ (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Accounting reference date extended from 31/12/07 to 11/01/08 (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
18 December 2006Incorporation (16 pages)