Company NameCumbria Energy Limited
Company StatusDissolved
Company Number02604143
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameLaw 397 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Michael Herd
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration22 years, 11 months (closed 17 March 2015)
RoleProject Development
Country of ResidenceEngland
Correspondence Address12 The Green
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3BE
Director NameMr Ronald James Stone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration22 years, 11 months (closed 17 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Paddocks Murthering Lane
Stapleford Abbotts
Essex
RM4 1HG
Director NameMr Richard Hugh Stubbs
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 year after company formation)
Appointment Duration22 years, 11 months (closed 17 March 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressHardings
Brook Green Road
Coolham
West Sussex
RH13 8GR
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed07 January 2004(12 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 17 March 2015)
RoleEnergy Trader
Country of ResidenceUnited Kingdom
Correspondence Address18 La Platte Rocque
La Rocque, Grouville
Jersey
JE3 9BB
Secretary NameSable Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2012(21 years after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2015)
Correspondence Address1st Floor Castlwood House
77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Eric George Ratcliffe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 13 January 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameRichard Hugh Stubbs
NationalityBritish
StatusResigned
Appointed18 July 1993(2 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
Hammerpond Road Plummers Plain
Horsham
West Sussex
RH13 6PF
Director NameDeclan James Tarpey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Princelet Street
London
E1 6QH
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1993)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed10 May 2007(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2010)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS
Secretary NameQuotient Financial Solutions Ltd (Corporation)
StatusResigned
Appointed23 April 2010(19 years after company formation)
Appointment Duration2 years (resigned 23 April 2012)
Correspondence AddressUnit 7 Commodore House
Battersea Reach Juniper Drive
London
SW18 1TW
Secretary NameSable Accounting Limited (Corporation)
StatusResigned
Appointed01 December 2010(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2012)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alick Mcintosh
50.00%
Ordinary C
75 at £1Cumbria Group LTD
37.50%
Ordinary
25 at £1Mary Frances Herd
12.50%
Ordinary B

Financials

Year2014
Net Worth£2,608
Cash£3,537
Current Liabilities£976

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(8 pages)
15 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Termination of appointment of Sable Accounting Limited as a secretary on 23 April 2012 (1 page)
14 May 2012Appointment of Sable Secretaries Limited as a secretary on 23 April 2012 (2 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
14 May 2012Termination of appointment of Quotient Financial Solutions Ltd as a secretary on 23 April 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Appointment of Sable Accounting Limited as a secretary (2 pages)
7 July 2011Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Quotient Financial Solutions Ltd Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom on 7 July 2011 (1 page)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for James Alexander Mcintosh on 1 April 2010 (2 pages)
30 June 2010Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Soltuions London SW18 1TW on 30 June 2010 (1 page)
30 June 2010Director's details changed for Richard Hugh Stubbs on 1 April 2010 (2 pages)
30 June 2010Termination of appointment of Tax Etc Ltd as a secretary (1 page)
30 June 2010Director's details changed for James Alexander Mcintosh on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Richard Hugh Stubbs on 1 April 2010 (2 pages)
30 June 2010Appointment of Quotient Financial Solutions Ltd as a secretary (2 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 April 2010Registered office address changed from Suite a 25 Floral St London WC2E 9DS United Kingdom on 13 April 2010 (1 page)
10 February 2010Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS Uk on 10 February 2010 (1 page)
7 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Return made up to 23/04/09; full list of members (5 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 May 2008Return made up to 23/04/08; full list of members (5 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from suite a 25 floral street covent garden WC2 9DS (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Director's change of particulars / james mcintosh / 04/01/2008 (1 page)
30 April 2008Appointment terminated director declan tarpey (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 June 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 15/06/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 June 2007New secretary appointed (2 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 23/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 April 2004Registered office changed on 02/04/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 January 2004New director appointed (3 pages)
14 December 2003New director appointed (3 pages)
26 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2003Ad 15/01/03--------- £ si 100@1 (2 pages)
11 June 2003Director resigned (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 23/04/02; full list of members (8 pages)
8 May 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2000 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Return made up to 23/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Return made up to 23/04/97; no change of members (5 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996Return made up to 23/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 May 1996Registered office changed on 24/05/96 from: suite 5 ivory house st katharine by the tower london E1 9AT (1 page)
25 August 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 May 1995Secretary's particulars changed (2 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
21 August 1992Return made up to 23/04/92; full list of members (8 pages)
5 February 1992Company name changed law 397 LIMITED\certificate issued on 06/02/92 (2 pages)
23 April 1991Incorporation (28 pages)