About

Registered Number: 03482415
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 35 Belcroft Drive, Little Hulton, Manchester, M38 9TA

 

Based in Manchester, Cumberland Garage Ltd was established in 1997, it has a status of "Dissolved". The current directors of this company are Pendleton, William, Pendleton, Victoria, Pendleton, Victoria, Smyth, Peter. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, William 31 December 1997 - 1
PENDLETON, Victoria 13 December 2012 31 July 2013 1
SMYTH, Peter 17 December 2011 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PENDLETON, Victoria 31 December 1997 24 July 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 20 November 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 11 August 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 03 January 2012
DISS40 - Notice of striking-off action discontinued 03 January 2012
AA - Annual Accounts 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 28 December 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 December 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
363s - Annual Return 12 March 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 31 March 1999
CERTNM - Change of name certificate 23 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.