Company NameThe Cumby Arms Limited
Company StatusDissolved
Company Number06483884
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Debra Iceton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cumby Bungalow Beech Crescent
Heighington
Co Durham
DL5 6PT
Director NameMr Neville Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Van Mildert Road
Newton Aycliffe
County Durham
DL5 5DS
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameMr Gavin Brett Iceton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cumby Bungalow Beech Crescent
Heighington
Co Durham
DL5 6PT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£10,005
Cash£27,266
Current Liabilities£80,974

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2010Voluntary strike-off action has been suspended (1 page)
3 June 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (3 pages)
13 May 2010Application to strike the company off the register (3 pages)
25 March 2010Director's details changed for Neville Jones on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Neville Jones on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Neville Jones on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2,700
(8 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2,700
(8 pages)
25 March 2010Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Debra Iceton on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of Gavin Iceton as a director (1 page)
2 February 2010Termination of appointment of Gavin Iceton as a director (1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 March 2009Return made up to 28/02/09; full list of members (7 pages)
26 March 2009Return made up to 28/02/09; full list of members (7 pages)
12 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
12 February 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
24 April 2008Return made up to 28/02/08; full list of members (7 pages)
24 April 2008Return made up to 28/02/08; full list of members (7 pages)
10 March 2008Director's change of particulars / gavin iceton / 28/02/2008 (2 pages)
10 March 2008Director's Change of Particulars / gavin iceton / 28/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the cumby bungalow; Street was: moor house bishopton crossing, now: beech crescent; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: engalnd (2 pages)
10 March 2008Director's change of particulars / debra iceton / 28/02/2008 (2 pages)
10 March 2008Director's Change of Particulars / debra iceton / 28/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: the cumby bungalow; Street was: moor house, now: beech crescent; Area was: bishopton crossing, now: ; Post Town was: stillington, now: heighington; Post Code was: TS21 1NJ, now: DL5 6PT; Country was: , now: england (2 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
2 February 2008New secretary appointed (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 101/201 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 101/201 (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1801/1901 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 201/401 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 401/601 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 400@1=400 £ ic 1401/1801 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 799@1=799 £ ic 1901/2700 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 201/401 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 801/901 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 400@1=400 £ ic 1401/1801 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1801/1901 (2 pages)
30 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2008Registered office changed on 30/01/08 from: the cumby arms LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Ad 25/01/08--------- £ si 400@1=400 £ ic 901/1301 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1301/1401 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 1301/1401 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 799@1=799 £ ic 1901/2700 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 601/801 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 601/801 (2 pages)
30 January 2008Registered office changed on 30/01/08 from: the cumby arms LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
30 January 2008Ad 25/01/08--------- £ si 100@1=100 £ ic 801/901 (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2008Ad 25/01/08--------- £ si 400@1=400 £ ic 901/1301 (2 pages)
30 January 2008Ad 25/01/08--------- £ si 200@1=200 £ ic 401/601 (2 pages)
25 January 2008Incorporation (18 pages)
25 January 2008Incorporation (18 pages)