UKBizDB.co.uk

CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cumberland And Dumfriesshire Farmers Mart Public Limited Company(the). The company was founded 98 years ago and was given the registration number 00212685. The firm's registered office is in BOOTH STREET. You can find them at 4th Floor, Abbey House, Booth Street, Manchester. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:CUMBERLAND AND DUMFRIESSHIRE FARMERS MART PUBLIC LIMITED COMPANY(THE)
Company Number:00212685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 March 1926
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:4th Floor, Abbey House, Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Abbey House, Booth Street, M2 4AB

Director02 September 2011Active
4th Floor, Abbey House, Booth Street, M2 4AB

Director01 September 2012Active
Nunnscleugh, Bewcastle, Carlisle, CA6 6PN

Director29 June 2007Active
Bectonhall, Chapelknowe, Canonbie, DG14 0YD

Director02 July 1999Active
4th Floor, Abbey House, Booth Street, M2 4AB

Director02 September 2011Active
The Becks, Langholm, DG13 0LP

Director14 August 2000Active
4th Floor, Abbey House, Booth Street, M2 4AB

Director18 March 2015Active
Wanwood Hill, Alston, CA9 3BE

Director22 December 1999Active
The Croft, Scaleby, Carlisle, CA6 4JX

Secretary15 June 1998Active
117 Scotby Road, Scotby, Carlisle, CA4 8BJ

Secretary-Active
8 The Scaur, Longtown, Carlisle, CA6 5NU

Director-Active
Sceugh Dyke, Calthwaite, Penrith, CA11 9QY

Director-Active
The Croft, Scaleby, Carlisle, CA6 4JX

Director17 August 1998Active
Sandbed, Longtown Carlisle, CA6 5LZ

Director-Active
Barn Lodge, Hethersgill, Carlisle, CA6 6DX

Director-Active
Corries Mill Bungalow, Gretna, CA6 5HP

Director-Active
117 Scotby Road, Scotby, Carlisle, CA4 8BJ

Director-Active
Low House, Haltwhistle, NE99 0LR

Director-Active
Mart Offices, Townfoot, Longtown, CA6 5LY

Director13 September 2010Active
Linsbank Englishtown, Longtown, Carlisle, CA6 5NL

Director-Active
Kingate House, Watch Hill Aspatria, Carlisle, CA7 3RY

Director29 June 2001Active
Mount Pleasant, Hethersgill, Carlisle, CA6 6ES

Director-Active
Marwhirn, Moniaive Thornhill, Dumfries, DG3 4JE

Director19 August 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-19Gazette

Gazette dissolved liquidation.

Download
2021-08-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-30Insolvency

Liquidation in administration progress report.

Download
2020-10-09Insolvency

Liquidation in administration progress report.

Download
2020-09-09Insolvency

Liquidation in administration extension of period.

Download
2020-04-07Insolvency

Liquidation in administration progress report.

Download
2019-09-25Insolvency

Liquidation in administration progress report.

Download
2019-09-04Insolvency

Liquidation in administration extension of period.

Download
2019-04-02Insolvency

Liquidation in administration progress report.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-09-18Insolvency

Liquidation in administration progress report.

Download
2018-09-16Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2018-09-16Insolvency

Liquidation in administration removal of administrator from office.

Download
2018-08-21Insolvency

Liquidation in administration extension of period.

Download
2018-03-20Insolvency

Liquidation in administration progress report.

Download
2017-10-05Insolvency

Liquidation in administration progress report.

Download
2017-08-10Insolvency

Liquidation in administration extension of period.

Download
2017-03-13Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-08-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-08-18Insolvency

Liquidation in administration extension of period.

Download
2016-04-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-12-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-09-30Address

Change registered office address company with date old address new address.

Download
2015-09-23Insolvency

Liquidation in administration proposals.

Download
2015-09-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download

Copyright © 2024. All rights reserved.