Company NameWest Cumbria Rape Crisis Ltd
Company StatusDissolved
Company Number03810020
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1999(24 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Josephine Mary Wood
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(15 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
Wales
Director NameDr Jennifer Anne, Mackenzie Payne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleHealth Promotion Specialist
Country of ResidenceEngland
Correspondence Address83a Main Street
St. Bees
Cumbria
CA27 0AD
Director NameDavid Paul Kerry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2005)
RoleManager
Correspondence AddressKilngate Cottage
Welton
Carlisle
Cumbria
CA5 7HW
Director NameMs Carol Tindall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years, 10 months (resigned 07 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Westfield View
Flimby
Maryport
Cumbria
CA15 8RJ
Director NamePaul Patrick Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration14 years, 10 months (resigned 07 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Harringdale Road
High Harrington
Workington
Cumbria
CA14 4NU
Secretary NameMrs Susan Margaret Whitehead
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 09 January 2006)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 Derwent Bank
Seaton
Workington
Cumbria
CA14 1EE
Director NameMargaret Clare Brown
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2002)
RoleTutor Organiser
Correspondence AddressDufton Cottage
Hayton, Aspatria
Wigton
Cumbria
CA7 2PD
Director NameKelly Elizabeth Eve
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2004)
RoleJournalist
Correspondence Address2 Indian King Yard
The Square Dalston
Carlisle
Cumbria
CA57 7PY
Director NameSally Nicola Cawley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2004)
RoleNHS Manager
Correspondence AddressMoor Foot
Clifton
Penrith
Cumbria
CA10 2EP
Director NameChristine Ostle
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrackenbank Embleton
Workington
Cumbria
CA13 9XP
Director NameCatherine Leigh Furnival Small
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2006)
RoleCounsellor
Correspondence AddressEmlin Hall
Braystones
Beckermet
Cumbria
CA21 2YL
Director NameElaine Nancy Nightingale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 November 2012)
RoleTeacher Retired
Country of ResidenceEngland
Correspondence AddressWestways Capon Tree Road
Brampton
Cumbria
CA8 1QL
Director NameMr John Christopher Simmons
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreentrees Barn
Blindbothel
Cockermouth
Cumbria
CA13 0RE
Director NameKelly Elizabeth Pattison
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(6 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 June 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address82 Marks Avenue
Carlisle
CA2 7HR
Director NameGraham Joseph Clarke Small
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2005(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2006)
RoleTeacher
Correspondence AddressEmlin Hall
Braystones
Beckermet
Cumbria
CA21 2YL
Secretary NameKelly Elizabeth Pattison
NationalityBritish
StatusResigned
Appointed09 January 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 St. Nicholas Street
Carlisle
Cumbria
CA1 2EF
Secretary NameMr Paul Patrick Butler
StatusResigned
Appointed15 May 2010(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 June 2014)
RoleCompany Director
Correspondence Address12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameElizabeth Frances Dryden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(14 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brigham Road
Cockermouth
Cumbria
CA13 0AX
Director NameDavid Holt Lake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(14 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Railway Cottages
Maryport
Cumbria
CA13 0JY
Director NameMs Christine Margaret Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(14 years, 10 months after company formation)
Appointment Duration1 month (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Cumbria Rape Crisis 12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameMr Ian Adams
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameMiss Deborah Adams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
Wales
Director NameMs Kay Elizabeth Adams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
Wales
Director NameMr Robin Keith Lovegrove
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(15 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameMs Julie Maxwell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(15 years, 1 month after company formation)
Appointment Duration3 months (resigned 04 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameMs Yvonne Reay-Bennett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address12a Selby Terrace
Maryport
Cumbria
CA15 6NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.westcumbriarapecrisis.co.uk

Location

Registered Address15 Morpeth Close
Wirral
Merseyside
CH46 6HQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£17,231
Cash£13,259
Current Liabilities£6,001

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
14 December 2016Voluntary strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
20 October 2016Application to strike the company off the register (3 pages)
26 September 2016Termination of appointment of Kay Elizabeth Adams as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Deborah Adams as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Deborah Adams as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Kay Elizabeth Adams as a director on 26 September 2016 (1 page)
22 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
21 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2016Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
4 January 2016Registered office address changed from 12a Selby Terrace Maryport Cumbria CA15 6NF to 15 Morpeth Close Wirral Merseyside CH46 6HQ on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 12a Selby Terrace Maryport Cumbria CA15 6NF to 15 Morpeth Close Wirral Merseyside CH46 6HQ on 4 January 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Termination of appointment of Robin Keith Lovegrove as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Robin Keith Lovegrove as a director on 17 August 2015 (1 page)
17 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
17 August 2015Annual return made up to 20 July 2015 no member list (3 pages)
23 January 2015Appointment of Mrs Josephine Mary Wood as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Mrs Josephine Mary Wood as a director on 22 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 January 2015Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Yvonne Reay-Bennett as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Julie Maxwell as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Ian Adams as a director on 20 December 2014 (1 page)
19 January 2015Termination of appointment of Ian Adams as a director on 20 December 2014 (1 page)
10 September 2014Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Ms Yvonne Reay-Bennett as a director on 9 September 2014 (2 pages)
4 September 2014Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Ms Julie Maxwell as a director on 2 September 2014 (2 pages)
29 August 2014Appointment of Mr Robin Keith Lovegrove as a director on 27 August 2014 (2 pages)
29 August 2014Appointment of Mr Robin Keith Lovegrove as a director on 27 August 2014 (2 pages)
28 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
28 August 2014Annual return made up to 20 July 2014 no member list (3 pages)
30 July 2014Termination of appointment of a director (2 pages)
30 July 2014Termination of appointment of a director (2 pages)
22 July 2014Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages)
22 July 2014Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages)
22 July 2014Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages)
22 July 2014Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages)
22 July 2014Appointment of Mrs Kay Adams as a director on 7 June 2014 (2 pages)
22 July 2014Appointment of Mr Ian Adams as a director on 7 June 2014 (2 pages)
21 July 2014Termination of appointment of David Holt Lake as a director on 27 June 2014 (1 page)
21 July 2014Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page)
21 July 2014Termination of appointment of Christine Margaret Wilson as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages)
21 July 2014Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page)
21 July 2014Termination of appointment of Elizabeth Frances Dryden as a director on 7 June 2014 (1 page)
21 July 2014Termination of appointment of Christine Margaret Wilson as a director on 11 July 2014 (1 page)
21 July 2014Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages)
21 July 2014Termination of appointment of David Holt Lake as a director on 27 June 2014 (1 page)
21 July 2014Appointment of Miss Deborah Adams as a director on 7 June 2014 (2 pages)
26 June 2014Termination of appointment of Paul Butler as a director (2 pages)
26 June 2014Termination of appointment of Christine Ostle as a director (2 pages)
26 June 2014Termination of appointment of Carol Tindall as a director (2 pages)
26 June 2014Termination of appointment of Carol Tindall as a director (2 pages)
26 June 2014Termination of appointment of Christine Ostle as a director (2 pages)
26 June 2014Termination of appointment of Paul Butler as a director (2 pages)
26 June 2014Appointment of David Holt Lake as a director (3 pages)
26 June 2014Appointment of David Holt Lake as a director (3 pages)
16 June 2014Termination of appointment of Paul Butler as a secretary (2 pages)
16 June 2014Termination of appointment of Kelly Pattison as a director (2 pages)
16 June 2014Termination of appointment of Paul Butler as a secretary (2 pages)
16 June 2014Termination of appointment of Kelly Pattison as a director (2 pages)
16 June 2014Termination of appointment of a director (2 pages)
16 June 2014Appointment of Christine Margaret Wilson as a director (5 pages)
16 June 2014Appointment of Christine Margaret Wilson as a director (5 pages)
16 June 2014Termination of appointment of a director (2 pages)
10 April 2014Registered office address changed from Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Unit 6 Europe Way Cockermouth Cumbria CA13 0RJ England on 10 April 2014 (2 pages)
25 February 2014Appointment of Elizabeth Frances Dryden as a director (3 pages)
25 February 2014Appointment of Elizabeth Frances Dryden as a director (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Annual return made up to 20 July 2013 no member list (5 pages)
22 July 2013Annual return made up to 20 July 2013 no member list (5 pages)
22 July 2013Termination of appointment of Elaine Nightingale as a director (1 page)
22 July 2013Termination of appointment of Elaine Nightingale as a director (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 20 July 2012 no member list (6 pages)
24 July 2012Annual return made up to 20 July 2012 no member list (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 20 July 2011 no member list (6 pages)
8 August 2011Annual return made up to 20 July 2011 no member list (6 pages)
24 May 2011Registered office address changed from the Annexe Low Road Brigham Cockermouth Cumbria CA13 0XH on 24 May 2011 (1 page)
24 May 2011Registered office address changed from the Annexe Low Road Brigham Cockermouth Cumbria CA13 0XH on 24 May 2011 (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
6 October 2010Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages)
6 October 2010Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages)
6 October 2010Director's details changed for Kelly Elizabeth Pattison on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Kelly Elizabeth Pattison on 27 September 2010 (2 pages)
6 October 2010Director's details changed for Paul Patrick Butler on 7 September 2010 (2 pages)
27 July 2010Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Elaine Nancy Nightingale on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Christine Ostle on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Kelly Elizabeth Pattison on 20 July 2010 (2 pages)
27 July 2010Termination of appointment of Kelly Pattison as a secretary (1 page)
27 July 2010Termination of appointment of Kelly Pattison as a secretary (1 page)
27 July 2010Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Christine Ostle on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Kelly Elizabeth Pattison on 20 July 2010 (2 pages)
27 July 2010Appointment of Mr Paul Patrick Butler as a secretary (1 page)
27 July 2010Director's details changed for Paul Patrick Butler on 1 November 2009 (2 pages)
27 July 2010Annual return made up to 20 July 2010 no member list (6 pages)
27 July 2010Director's details changed for Carol Tindall on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Elaine Nancy Nightingale on 20 July 2010 (2 pages)
27 July 2010Director's details changed for Carol Tindall on 20 July 2010 (2 pages)
27 July 2010Appointment of Mr Paul Patrick Butler as a secretary (1 page)
27 July 2010Annual return made up to 20 July 2010 no member list (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 August 2009Annual return made up to 20/07/09 (3 pages)
30 August 2009Annual return made up to 20/07/09 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 August 2008Annual return made up to 20/07/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(5 pages)
8 August 2008Annual return made up to 20/07/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(5 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 July 2007Annual return made up to 20/07/07 (5 pages)
31 July 2007Annual return made up to 20/07/07 (5 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
17 August 2006Annual return made up to 20/07/06 (6 pages)
17 August 2006Annual return made up to 20/07/06 (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 August 2005Annual return made up to 20/07/05 (6 pages)
23 August 2005Annual return made up to 20/07/05 (6 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 2004Annual return made up to 20/07/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
5 August 2003Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Annual return made up to 20/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 August 2003Director's particulars changed (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 July 2002Annual return made up to 20/07/02
  • 363(287) ‐ Registered office changed on 29/07/02
(5 pages)
29 July 2002Annual return made up to 20/07/02
  • 363(287) ‐ Registered office changed on 29/07/02
(5 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 July 2001Annual return made up to 20/07/01
  • 363(287) ‐ Registered office changed on 28/07/01
(4 pages)
28 July 2001Annual return made up to 20/07/01
  • 363(287) ‐ Registered office changed on 28/07/01
(4 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
26 July 2000Annual return made up to 20/07/00 (4 pages)
26 July 2000Annual return made up to 20/07/00 (4 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
15 December 1999Director's particulars changed (1 page)
15 December 1999Director's particulars changed (1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999Memorandum and Articles of Association (19 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999Memorandum and Articles of Association (19 pages)
4 October 1999Registered office changed on 04/10/99 from: cumberland house scotch street whitehaven cumbria CA28 7NG (1 page)
4 October 1999Registered office changed on 04/10/99 from: cumberland house scotch street whitehaven cumbria CA28 7NG (1 page)
24 August 1999Registered office changed on 24/08/99 from: 12-13 church street whitehaven cumbria CA28 7AY (1 page)
24 August 1999Registered office changed on 24/08/99 from: 12-13 church street whitehaven cumbria CA28 7AY (1 page)
23 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Director resigned (1 page)
20 July 1999Incorporation (25 pages)
20 July 1999Incorporation (25 pages)