About

Registered Number: 06560740
Date of Incorporation: 09/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: Kendal College, Milnthorpe Road, Kendal, Cumbria, LA9 5AY,

 

Cumbria Stem Centre Ltd was founded on 09 April 2008 and has its registered office in Kendal in Cumbria, it has a status of "Dissolved". We don't know the number of employees at this business. Walley, Kathleen Ann, Buckley, Kay Wilma, Clarkson, Keith, L & A Secretarial Limited, Clarkson, Keith, Jeschke, Michael, Dr, L & A Secretarial Limited are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLEY, Kathleen Ann 08 November 2010 - 1
CLARKSON, Keith 15 April 2009 10 May 2012 1
JESCHKE, Michael, Dr 08 November 2010 10 May 2012 1
L & A SECRETARIAL LIMITED 09 April 2008 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Kay Wilma 09 April 2008 08 April 2009 1
CLARKSON, Keith 08 April 2009 10 May 2012 1
L & A SECRETARIAL LIMITED 09 April 2008 09 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DS01 - Striking off application by a company 06 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 01 September 2013
TM01 - Termination of appointment of director 01 September 2013
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 20 April 2012
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 06 January 2011
RESOLUTIONS - N/A 24 June 2010
AR01 - Annual Return 16 April 2010
CH02 - Change of particulars for corporate director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 11 January 2010
225 - Change of Accounting Reference Date 02 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
RESOLUTIONS - N/A 20 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.