About

Registered Number: 04943960
Date of Incorporation: 27/10/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 137 Roose Road, Barrow N Furness, Cumbria, LA13 0EE

 

Founded in 2003, Cumbria Properties (Barrow) Ltd has its registered office in Barrow N Furness in Cumbria, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Stephenson, Anthony Victor, Anderson, James William, Yare, Janine for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Anthony Victor 27 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, James William 27 January 2004 31 March 2008 1
YARE, Janine 31 March 2008 16 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 20 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS16(SOAS) - N/A 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 24 October 2013
MR04 - N/A 21 October 2013
MR04 - N/A 21 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 17 October 2013
MR04 - N/A 11 October 2013
MR04 - N/A 29 July 2013
MR04 - N/A 29 July 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 14 May 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 26 November 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 04 December 2009
395 - Particulars of a mortgage or charge 23 September 2009
395 - Particulars of a mortgage or charge 19 September 2009
395 - Particulars of a mortgage or charge 14 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 21 December 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 15 August 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
395 - Particulars of a mortgage or charge 12 May 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 25 July 2005
225 - Change of Accounting Reference Date 09 February 2005
225 - Change of Accounting Reference Date 17 January 2005
363s - Annual Return 04 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
395 - Particulars of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 17 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
CERTNM - Change of name certificate 26 January 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2010 Fully Satisfied

N/A

Legal charge 10 May 2010 Fully Satisfied

N/A

Legal charge 21 September 2009 Fully Satisfied

N/A

Legal charge 16 September 2009 Fully Satisfied

N/A

Legal charge 12 August 2009 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Legal charge 11 May 2006 Fully Satisfied

N/A

Legal charge 29 September 2004 Fully Satisfied

N/A

Debenture 09 March 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Legal charge 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.