Accommodation Deposit Guarantee Scheme (cumbria) CUMBRIA


Accommodation Deposit Guarantee Scheme (Cumbria) was formally closed on 2023-02-28. Accommodation Deposit Guarantee Scheme (cumbria) was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Tangier Buildings, Greggs Lane, Whitehaven, Cumbria, CA28 7UH. The company (officially started on 1998-03-18) was run by 5 directors and 1 secretary.
Director Shelley H. who was appointed on 08 April 2015.
Director Linda C. who was appointed on 11 January 2012.
Director George F. who was appointed on 21 April 2008.
Among the secretaries, we can name: Graham B. appointed on 07 October 1999.

The company was classified as "non-trading company" (74990), "other service activities not elsewhere classified" (96090). The most recent confirmation statement was sent on 2022-03-18 and last time the accounts were sent was on 31 March 2021. 2016-03-18 is the date of the latest annual return.

Accommodation Deposit Guarantee Scheme (cumbria) Address / Contact

Office Address Tangier Buildings, Greggs Lane
Office Address2 Whitehaven
Town Cumbria
Post code CA28 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529733
Date of Incorporation Wed, 18th Mar 1998
Date of Dissolution Tue, 28th Feb 2023
Industry Non-trading company
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 1st Apr 2023
Last confirmation statement dated Fri, 18th Mar 2022

Company staff

Shelley H.

Position: Director

Appointed: 08 April 2015

Linda C.

Position: Director

Appointed: 11 January 2012

George F.

Position: Director

Appointed: 21 April 2008

Christopher H.

Position: Director

Appointed: 03 May 2007

Graham B.

Position: Secretary

Appointed: 07 October 1999

Peter D.

Position: Director

Appointed: 11 September 1998

Carol G.

Position: Director

Appointed: 31 March 2006

Resigned: 15 April 2015

Michael P.

Position: Director

Appointed: 31 March 2006

Resigned: 11 January 2012

Thomas T.

Position: Director

Appointed: 30 June 2004

Resigned: 31 March 2006

Juliet G.

Position: Director

Appointed: 28 November 2003

Resigned: 03 May 2007

James K.

Position: Director

Appointed: 25 November 2002

Resigned: 31 March 2006

Mary E.

Position: Director

Appointed: 14 December 2000

Resigned: 28 November 2003

Joanne D.

Position: Director

Appointed: 04 June 1999

Resigned: 17 November 2000

Adrian P.

Position: Director

Appointed: 04 June 1999

Resigned: 25 November 2002

Catherine M.

Position: Secretary

Appointed: 11 September 1998

Resigned: 07 October 1999

Geoffrey R.

Position: Director

Appointed: 11 September 1998

Resigned: 26 November 2004

Francis M.

Position: Director

Appointed: 11 September 1998

Resigned: 28 November 2003

Letitia D.

Position: Director

Appointed: 18 March 1998

Resigned: 11 September 1998

Denstone K.

Position: Secretary

Appointed: 18 March 1998

Resigned: 11 September 1998

Denstone K.

Position: Director

Appointed: 18 March 1998

Resigned: 11 September 1998

Karen B.

Position: Director

Appointed: 18 March 1998

Resigned: 09 April 1999

Jeremy S.

Position: Director

Appointed: 18 March 1998

Resigned: 30 June 2004

Christopher L.

Position: Director

Appointed: 18 March 1998

Resigned: 31 March 1999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, January 2022
Free Download (22 pages)

Company search

Advertisements