Warning: file_put_contents(c/8fb8316c36df4272bf1d1712cb243f45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cumbria Roofing North West Ltd, B1 1QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUMBRIA ROOFING NORTH WEST LTD

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

This company is commonly known as Cumbria Roofing North West Ltd. The company was founded 14 years ago and was given the registration number 06934589. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CUMBRIA ROOFING NORTH WEST LTD
Company Number:06934589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 2009
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

Secretary11 September 2015Active
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ

Director12 January 2015Active
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ

Secretary23 October 2013Active
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ

Secretary15 June 2009Active
24, Old Smithfeild, 24 Old Smithfeild 24 Old Smithfeild, Egremont, CA22 2QW

Secretary15 June 2009Active
Calder Abbey Lodge, Calderbridge, Seascale, England, CA20 1DZ

Director19 June 2013Active
Unit 3, Chapel Street, Egremont, CA22 2DU

Director29 March 2010Active
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ

Director15 June 2009Active
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ

Director15 June 2009Active
Calder Abbey Lodge, Calderbridge, Seascale, CA20 1DZ

Director15 June 2009Active
Bridge End Cottage, Calderbridge, Seascale, CA20 1DN

Director15 June 2009Active
Calder Abbey Annex, Calderbridge, Seascale, England, CA20 1DZ

Director18 June 2013Active
46, Brisco Mount, Egremont, England, CA22 2EG

Director23 October 2013Active

People with Significant Control

Cumbria Roofing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Chapel Street, Egremont, England, CA22 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-10Gazette

Gazette dissolved liquidation.

Download
2021-08-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-27Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-12Address

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

Download
2017-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-11Resolution

Resolution.

Download
2017-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2017-02-21Gazette

Gazette notice voluntary.

Download
2017-02-13Dissolution

Dissolution application strike off company.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Appoint person secretary company with name date.

Download
2016-09-07Officers

Termination secretary company with name termination date.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.