About

Registered Number: 03882170
Date of Incorporation: 24/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 4 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Having been setup in 1999, Cumberland Inns Ltd has its registered office in Segensworth, Fareham, it's status at Companies House is "Dissolved". This organisation has 2 directors listed as Ingrams, Collin, Whitney, George David. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGRAMS, Collin 24 November 1999 18 May 2007 1
WHITNEY, George David 24 November 1999 29 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 October 2016
4.68 - Liquidator's statement of receipts and payments 05 February 2016
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.70 - N/A 30 December 2014
MR04 - N/A 17 December 2014
MR04 - N/A 17 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 10 August 2012
AAMD - Amended Accounts 09 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 10 January 2007
AA - Annual Accounts 13 January 2006
363s - Annual Return 20 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 16 February 2004
363s - Annual Return 17 January 2004
363s - Annual Return 18 December 2002
AA - Annual Accounts 02 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
363s - Annual Return 07 December 2001
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
363s - Annual Return 06 February 2001
225 - Change of Accounting Reference Date 26 September 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2000 Fully Satisfied

N/A

Debenture 16 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.