Company NameThe Cumby Arms (Heighington) Limited
Company StatusDissolved
Company Number04941947
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Brian George Bailey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleChef
Correspondence AddressThe Bungalow The Cumby Arms
Beech Crescent
Heighington
County Durham
DL5 6PT
Director NameVikki Bailey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleNurse
Correspondence AddressThe Bungalow The Cumby Arms
Beech Crescent
Heighington
County Durham
DL5 6PT
Secretary NameVikki Bailey
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleNurse
Correspondence AddressThe Bungalow The Cumby Arms
Beech Crescent
Heighington
County Durham
DL5 6PT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth-£13,717
Cash£200
Current Liabilities£29,547

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Director resigned (1 page)
13 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
6 November 2003Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Registered office changed on 05/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
5 November 2003Secretary resigned (1 page)