Based in Hemel Hempstead, Hertfordshire, The Cumbrian Way Food Company Ltd was setup in 2005, it has a status of "Dissolved". The current directors of the organisation are Guble, Stephen, Bass, Mervyn, Bass, Vivien. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASS, Mervyn | 26 September 2005 | 22 September 2011 | 1 |
BASS, Vivien | 22 September 2011 | 11 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUBLE, Stephen | 03 December 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 January 2018 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 01 July 2016 | |
CH01 - Change of particulars for director | 06 May 2016 | |
AR01 - Annual Return | 28 January 2016 | |
TM01 - Termination of appointment of director | 28 January 2016 | |
TM02 - Termination of appointment of secretary | 06 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AP03 - Appointment of secretary | 04 January 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
TM01 - Termination of appointment of director | 26 November 2014 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 14 November 2013 | |
MR04 - N/A | 17 September 2013 | |
CH01 - Change of particulars for director | 18 February 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 14 November 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
TM01 - Termination of appointment of director | 09 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 24 November 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 23 November 2010 | |
SH01 - Return of Allotment of shares | 07 May 2010 | |
RESOLUTIONS - N/A | 29 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363s - Annual Return | 11 February 2008 | |
RESOLUTIONS - N/A | 04 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 18 December 2006 | |
395 - Particulars of a mortgage or charge | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
NEWINC - New incorporation documents | 22 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2006 | Fully Satisfied |
N/A |