About

Registered Number: 04661896
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 21/01/2014 (10 years and 3 months ago)
Registered Address: 56 Warwick Road, Carlisle, Cumbria, CA1 1DR

 

Cormack Developments Ltd was registered on 11 February 2003 and are based in Cumbria, it's status is listed as "Active". The current directors of Cormack Developments Ltd are listed as Dunn, Louisa Mary, Brownlee, Jane Charlotte, Irving, Moveen Mary Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Louisa Mary 11 February 2003 - 1
BROWNLEE, Jane Charlotte 03 March 2004 06 May 2005 1
IRVING, Moveen Mary Stanley 11 February 2003 31 August 2004 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 03 March 2016
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
AC92 - N/A 28 July 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 26 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 16 August 2008
395 - Particulars of a mortgage or charge 16 July 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
AAMD - Amended Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 28 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 11 March 2005
395 - Particulars of a mortgage or charge 27 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 28 May 2008 Fully Satisfied

N/A

Standard security 28 May 2008 Fully Satisfied

N/A

Standard security 28 May 2008 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 15TH march 2005 19 November 2004 Fully Satisfied

N/A

Debenture 19 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.