Company NameCumbrae Holdings (1965) Limited
Company StatusDissolved
Company Number00836399
CategoryPrivate Limited Company
Incorporation Date3 February 1965(59 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Colum Dumfries
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address23 Lancaster Road
London
W11 1QL
Director NameSophia Anne Crichton-Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(28 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47-49 Borough High Street
London
SE1 1NB
Director NameAnthony Crichton Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(28 years, 6 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address15 Fabian Road
Fulham
London
SW6 7TY
Secretary NameSteele Robertson & Co (Corporation)
StatusCurrent
Appointed20 December 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressChurch House 39 Cloth Fair
London
EC1A 7JQ
Director NameCharles Peregrine Albermarle Bertie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrilsham Manor
Hermitage
Newbury
Berkshire
RG16 9UZ
Director NameThe Marquess Of Bute (Corporation)
Date of BirthFebruary 1933 (Born 91 years ago)
StatusResigned
Appointed20 December 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1993)
Correspondence AddressMount Stuart
Rothesay
Isle Of Bute
PA20 9LR
Scotland

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 August 1997Dissolved (1 page)
21 May 1997Return of final meeting in a members' voluntary winding up (1 page)
11 March 1997Declaration of solvency (4 pages)
11 March 1997Appointment of a voluntary liquidator (1 page)
11 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 1997Return made up to 20/12/96; no change of members (4 pages)
2 December 1996Full accounts made up to 29 February 1996 (11 pages)
11 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 1995Full accounts made up to 28 February 1995 (13 pages)