About

Registered Number: 05571392
Date of Incorporation: 22/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 10 Bradden Lane, Gaddesden Row, Hemel Hempstead, Hertfordshire, HP2 6JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.