Scaleby
Carlisle
Cumbria
CA6 4LE
Director Name | Andrew John Swanston |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Croft Road Carlisle Cumbria CA3 9AQ |
Secretary Name | Andrew John Swanston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Croft Road Carlisle Cumbria CA3 9AQ |
Director Name | Mr Stephen Archibald Cardownie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bellevue Terrace Edinburgh Midlothian EH7 4DS Scotland |
Director Name | Mrs Julie Fair |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 716 Kenilworth Road Balsall Common Coventry West Midlands CV7 7HD |
Director Name | Jonathan Hewson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | 17 Amerston Drive Wynyard Woods Wynyard Teesside TS22 5QX |
Director Name | Michael Dominic Vitti |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2005) |
Role | Group Programme Director |
Correspondence Address | 11 Westgate Sale Cheshire M33 6RQ |
Director Name | Mr Alaster Patrick Cunningham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Barnton Avenue Edinburgh EH4 6JL Scotland |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Cn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Application to strike the company off the register (3 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
29 October 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 December 2006 | Director resigned (1 page) |
8 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 November 2005 | Director resigned (1 page) |
22 September 2005 | Return made up to 06/08/05; full list of members (9 pages) |
5 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
17 September 2004 | New director appointed (6 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New secretary appointed;new director appointed (3 pages) |
10 August 2004 | Company name changed crossco (819) LIMITED\certificate issued on 10/08/04 (2 pages) |
6 August 2004 | Incorporation (22 pages) |