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.
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 |
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 |
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 |