WEST CUMBERLAND INSULATION (1997) LIMITED
Status | DISSOLVED |
Company No. | 03337345 |
Category | Private Limited Company |
Incorporated | 21 Mar 1997 |
Age | 27 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2015 |
Years | 8 years, 8 months, 2 days |
SUMMARY
WEST CUMBERLAND INSULATION (1997) LIMITED is an dissolved private limited company with number 03337345. It was incorporated 27 years, 2 months, 11 days ago, on 21 March 1997 and it was dissolved 8 years, 8 months, 2 days ago, on 29 September 2015. The company address is Yew Trees Yew Trees, Aberford, LS25 3AA, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Scott
Termination date: 2015-01-22
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-22
Officer name: Mr John William Young Strachan Samuel
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Mortgage satisfy charge full
Date: 30 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 08 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type dormant
Date: 27 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 23 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type dormant
Date: 01 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 08 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Move registers to sail company
Date: 17 Feb 2010
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony wareing
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU
Documents
Accounts with accounts type dormant
Date: 06 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/05; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/03; full list of members
Documents
Legacy
Date: 16 Nov 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/09/02
Documents
Legacy
Date: 19 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/02; full list of members
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/00; bulk list available separately
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/99; full list of members
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 04/02/99 from: engine lane shafton barnsley south yorkshire S72 8SP
Documents
Legacy
Date: 14 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 14/01/99 from: joseph noble road lillyhall industrial lillyhall workington cumbria CA14 4JX
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 25 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/03/98; full list of members
Documents
Legacy
Date: 14 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
NICKEL YARD,CARDIFF,CF10 1AL
Number: | 09696086 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 7,LONDON,SE16 5DS
Number: | 10318581 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O STUART MCBAIN LTD (ACCOUNTANT) UNIT 18 CENTURY BUILDING, TOWER STREET,LIVERPOOL,L3 4BJ
Number: | 07796067 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.W. ADVERTISING AGENCY LIMITED
SATURN HOUSE MERCURY RISE,ALTHAM BURNLEY,BB5 5YL
Number: | 03116388 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 09773967 |
Status: | ACTIVE |
Category: | Private Limited Company |
13/17 HIGH STREET,SURREY,GU24 8AD
Number: | 06506804 |
Status: | ACTIVE |
Category: | Private Limited Company |