Company NameThe Cumbrian Sausage Limited
Company StatusDissolved
Company Number05621153
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date25 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Oliver Christopher Alexander Nohl-Oser
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Brixton Deverill
Warminster
Wiltshire
BA12 7EL
Director NameMr Thomas Henry James Holland Sowler
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cornwall Mansions
Ashburnham Road
London
SW10 0PE
Secretary NameThomas Richard Holland Sowler
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornwall Mansions
Ashburnham Road
London
SW10 0PE

Location

Registered AddressOpus Restructuring Llp Evergreen House North Grafton Place
Euston
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£27,497
Current Liabilities£28,129

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 January 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
1 June 2020Registered office address changed from The Old Rectory Brixton Deverill Warminster Wiltshire BA12 7EL England to Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 1 June 2020 (2 pages)
20 May 2020Statement of affairs (9 pages)
20 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(1 page)
20 May 2020Appointment of a voluntary liquidator (4 pages)
14 April 2020Registered office address changed from Westwood Gilsland Brampton Cumbria CA8 7DA England to The Old Rectory Brixton Deverill Warminster Wiltshire BA12 7EL on 14 April 2020 (1 page)
8 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
6 December 2019Change of details for Mr Oliver Nohl-Oser as a person with significant control on 1 November 2019 (2 pages)
11 July 2019Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 11 July 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 January 2019Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Oliver Nohl-Oser as a person with significant control on 22 January 2019 (2 pages)
10 December 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
10 December 2018Change of details for Mr Oliver Nohl-Oser as a person with significant control on 14 November 2018 (2 pages)
6 December 2018Director's details changed for Oliver Christopher Alexander Nohl-Oser on 14 November 2018 (2 pages)
6 December 2018Change of details for Mr Oliver Nohl-Oser as a person with significant control on 14 November 2018 (2 pages)
6 December 2018Director's details changed for Mr Oliver Christopher Alexander Nohl-Oser on 14 November 2018 (2 pages)
5 October 2018Change of details for Mr Oliver Nohl-Oser as a person with significant control on 5 October 2018 (2 pages)
5 October 2018Director's details changed for Oliver Christopher Alexander Nohl-Oser on 5 October 2018 (2 pages)
9 April 2018Director's details changed for Oliver Christopher Alexander Nohl-Oser on 9 April 2018 (2 pages)
23 March 2018Registered office address changed from Unthank Hall Haltwhistle Northumberland NE49 0HX to Westwood Gilsland Brampton Cumbria CA8 7DA on 23 March 2018 (1 page)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP .2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP .2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP .2
(3 pages)
26 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP .2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP .2
(3 pages)
26 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-26
  • GBP .2
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Thomas Sowler as a secretary (1 page)
11 December 2012Termination of appointment of Thomas Sowler as a secretary (1 page)
11 December 2012Termination of appointment of Thomas Sowler as a director (1 page)
11 December 2012Termination of appointment of Thomas Sowler as a director (1 page)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 November 2009Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Thomas Henry James Holland Sowler on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Oliver Christopher Alexander Nohl-Oser on 1 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
6 December 2007Location of debenture register (1 page)
6 December 2007Registered office changed on 06/12/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page)
6 December 2007Location of debenture register (1 page)
6 December 2007Return made up to 14/11/07; full list of members (2 pages)
6 December 2007Registered office changed on 06/12/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page)
6 December 2007Return made up to 14/11/07; full list of members (2 pages)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
14 July 2007Registered office changed on 14/07/07 from: unthank hall haltwhistle northumberland NE49 0HX (1 page)
14 July 2007Registered office changed on 14/07/07 from: unthank hall haltwhistle northumberland NE49 0HX (1 page)
5 June 2007Registered office changed on 05/06/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page)
5 June 2007Registered office changed on 05/06/07 from: cross fell cottage milburn penrith cumbria CA10 1TW (1 page)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
2 January 2007Return made up to 14/11/06; full list of members (2 pages)
2 January 2007Return made up to 14/11/06; full list of members (2 pages)
16 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
16 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
25 November 2005Ad 15/11/05--------- £ si [email protected] £ ic 1/1 (2 pages)
25 November 2005Ad 15/11/05--------- £ si [email protected] £ ic 1/1 (2 pages)
14 November 2005Incorporation (20 pages)
14 November 2005Incorporation (20 pages)