Company NameCumbria Steel Structures Limited
Company StatusDissolved
Company Number06371131
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Paul Carrick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolly House Croglin
Carlisle
Cumbria
CA4 9RZ
Secretary NameSara Hope
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHolly House Croglin
Carlisle
Cumbria
CA4 9RZ

Location

Registered AddressC/O Robson Scott Associates 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2011
Net Worth-£17,537
Current Liabilities£99,553

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
21 October 2016Liquidators' statement of receipts and payments to 5 September 2016 (11 pages)
1 October 2015Liquidators statement of receipts and payments to 5 September 2015 (12 pages)
1 October 2015Liquidators statement of receipts and payments to 5 September 2015 (12 pages)
1 October 2015Liquidators' statement of receipts and payments to 5 September 2015 (12 pages)
4 August 2015Court order insolvency:court order - removal/replacement of liquidator (7 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
21 October 2014Liquidators statement of receipts and payments to 5 September 2014 (9 pages)
21 October 2014Liquidators statement of receipts and payments to 5 September 2014 (9 pages)
21 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (9 pages)
20 September 2013Registered office address changed from Holly House Croglin Carlisle Cumbria CA4 9RZ England on 20 September 2013 (2 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Statement of affairs with form 4.19 (7 pages)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 10
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 March 2010Secretary's details changed for Sara Hope on 1 March 2010 (1 page)
4 March 2010Registered office address changed from the Bield Croglin Carlisle Cumbria CA4 9RZ on 4 March 2010 (1 page)
4 March 2010Director's details changed for John Paul Carrick on 1 March 2010 (2 pages)
4 March 2010Registered office address changed from the Bield Croglin Carlisle Cumbria CA4 9RZ on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Sara Hope on 1 March 2010 (1 page)
4 March 2010Director's details changed for John Paul Carrick on 1 March 2010 (2 pages)
21 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
12 June 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
14 September 2007Incorporation (12 pages)