Company NameCumberland Display Solutions Limited
DirectorsJohn Harry Watson and Christopher Monaghan
Company StatusDissolved
Company Number03626845
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Previous Name1st Corporation Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr John Harry Watson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhunters 1 Main Road
Hawkwell
Hockley
Essex
SS5 4JP
Director NameMr Christopher Monaghan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(9 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Abbotsleigh Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5SS
Secretary NameMr John Harry Watson
NationalityBritish
StatusCurrent
Appointed04 August 1999(11 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhunters 1 Main Road
Hawkwell
Hockley
Essex
SS5 4JP
Director NameMr Melvyn Leslie Field
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(2 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NamePeter John Holden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 June 2000)
RoleCompany Director
Correspondence Address48 Hemley Road
Orsett
Grays
Essex
RM16 3DG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 1998(2 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 04 August 1999)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ

Location

Registered Address561 Daws Heath Road
Benfleet
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 October 2001Dissolved (1 page)
26 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2000Appointment of a voluntary liquidator (2 pages)
20 September 2000Statement of affairs (6 pages)
4 July 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 June 2000Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 04/09/99; full list of members (7 pages)
9 November 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
15 July 1999Particulars of mortgage/charge (4 pages)
12 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 229 nether street london N3 1NT (1 page)
26 March 1999Secretary resigned (1 page)
4 September 1998Incorporation (12 pages)