About

Registered Number: 06983737
Date of Incorporation: 06/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2017 (6 years and 9 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Cumbria Karting Ltd was founded on 06 August 2009 and has its registered office in Preston, it has a status of "Dissolved". This business has 2 directors listed as Chapman, Jonathan James, Chapman, Peter Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jonathan James 06 August 2009 - 1
CHAPMAN, Peter Anthony 04 June 2010 08 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 09 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2016
LIQ MISC OC - N/A 26 August 2016
4.40 - N/A 26 August 2016
AD01 - Change of registered office address 12 February 2016
RESOLUTIONS - N/A 09 February 2016
4.20 - N/A 09 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2016
MR01 - N/A 05 November 2015
AR01 - Annual Return 07 September 2015
MR01 - N/A 22 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 October 2013
AA01 - Change of accounting reference date 30 September 2013
AA01 - Change of accounting reference date 08 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 March 2012
AD01 - Change of registered office address 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 06 October 2011
SH08 - Notice of name or other designation of class of shares 29 September 2011
AD01 - Change of registered office address 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 20 January 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2010
AP01 - Appointment of director 09 June 2010
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2015 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.