This company is commonly known as Cumberland Motor Services Limited. The company was founded 98 years ago and was given the registration number 00211159. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 99999 - Dormant Company.
Name | : | CUMBERLAND MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 00211159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1926 |
End of financial year | : | 02 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH | Director | 31 May 2019 | Active |
15 Freshfield Road, Formby, Liverpool, L37 3JA | Secretary | 01 September 1994 | Active |
15 Freshfield Road, Formby, Liverpool, L37 3JA | Secretary | - | Active |
1 Holland Road, Wembley, HA0 4RH | Secretary | 17 November 1994 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 01 August 1998 | Active |
14 Foxcote Way, Walton, Chesterfield, S42 7NP | Secretary | 20 September 1993 | Active |
2 Redgate Close, Burnley, BB11 3EG | Secretary | 17 October 1996 | Active |
16 Medway Close, Lostock Hall, Preston, PR5 5AF | Secretary | 01 July 1996 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 27 February 2002 | Active |
6 Aldby Grove, Cleator Moor, CA25 5DY | Director | 01 February 1997 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 09 March 2007 | Active |
13 St Margarets Close, Ingol, Preston, PR2 3ZU | Director | - | Active |
15 Freshfield Road, Formby, Liverpool, L37 3JA | Director | - | Active |
1 Holland Road, Wembley, HA0 4RH | Director | 17 November 1994 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 07 April 1998 | Active |
Royal Retiring Rooms, Wolferton, Kings Lynn, PE31 6HA | Director | - | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 01 August 1998 | Active |
Kinfauns Castle, Perth, PH2 7JZ | Director | - | Active |
Low House, Brackenthwaite, Wigton, CA7 8AS | Director | 01 July 1996 | Active |
Upland, 2 Dupplin Terrace, Perth, PH2 7DG | Director | 01 August 2000 | Active |
14 Foxcote Way, Walton, Chesterfield, S42 7NP | Director | 20 September 1993 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | - | Active |
2 Redgate Close, Burnley, BB11 3EG | Director | 17 October 1996 | Active |
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX | Director | 07 April 1998 | Active |
60 Brigham Road, Cockermouth, England, CA13 0BT | Director | 01 February 1997 | Active |
8 Chendre Close, Hayfield, High Peak, SK22 2PH | Director | 01 December 2000 | Active |
Murrayfield House, St Magdalenes Road, Perth, PH2 0BT | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 21 January 1999 | Active |
29 Salcombe Avenue, Stafford, ST17 0HN | Director | 01 October 1994 | Active |
Stagecoach (North West) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-20 | Gazette | Gazette notice voluntary. | Download |
2021-07-08 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-30 | Capital | Legacy. | Download |
2021-06-30 | Insolvency | Legacy. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-05-11 | Capital | Legacy. | Download |
2021-05-11 | Resolution | Resolution. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.