Company NameCumberland Knitwear Limited
Company StatusDissolved
Company Number00352136
CategoryPrivate Limited Company
Incorporation Date21 April 1939(85 years ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameHoward Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Secretary NameMr Jonathan David Goldberg
NationalityBritish
StatusClosed
Appointed08 June 1995(56 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMrs Betie May
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(52 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address82 Greencroft Gardens
London
N12 0BT
Director NameMrs Erica Rawel
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address82 Greencroft Gardens
London
NW6 3JQ
Secretary NameMrs Erica Rawel
NationalityBritish
StatusResigned
Appointed03 November 1991(52 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address82 Greencroft Gardens
London
NW6 3JQ
Director NameAlfred Rawel
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1994(55 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 1995)
RoleRetired
Correspondence Address82 Greencroft Gardens
London
NW6 3JQ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£625,998
Cash£100
Current Liabilities£30,980

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (1 page)
17 January 2001Return made up to 03/11/00; full list of members (5 pages)
12 December 2000Registered office changed on 12/12/00 from: 58-60 berners street london W1P 4JB (1 page)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 January 2000Return made up to 03/11/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 November 1998Return made up to 03/11/98; full list of members (8 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
18 November 1997Return made up to 03/11/97; no change of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 November 1996Return made up to 03/11/96; no change of members (6 pages)
2 May 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
29 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995Secretary resigned;new director appointed (4 pages)
5 July 1995New secretary appointed;director resigned;new director appointed (4 pages)
30 June 1995Registered office changed on 30/06/95 from: galla house 695 high road north finchley london N12 0BT (1 page)
15 June 1995Particulars of mortgage/charge (4 pages)
24 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1995Accounts for a small company made up to 31 March 1995 (5 pages)