CPBS LIMITED
Overview
| Company Name | CPBS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01572129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CPBS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CPBS LIMITED located?
| Registered Office Address | Micros Fidelio House 6-8 The Grove SL1 1QP Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPBS LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.P. PROGRAMMING LIMITED | May 01, 1987 | May 01, 1987 |
| KINGFISHER COMPUTER CONSULTANTS LIMITED | Jul 03, 1981 | Jul 03, 1981 |
What are the latest accounts for CPBS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for CPBS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CPBS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Gary Kaufman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CPBS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALDER, Stephen | Secretary | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | British | 41833080003 | ||||||
| NIROOMAND, Kaweh | Director | Salzach Strasse 55a FOREIGN 14129 Berlin Germany | Usa | Iranian | 119291160001 | |||||
| WALDER, Stephen | Director | The Old Brew House Brewery Common RG7 3JE Mortimer Berkshire | United Kingdom | British | 41833080003 | |||||
| WARD, Frank Peter | Director | 30 Bridle Road SL6 7RP Maidenhead Berkshire | United Kingdom | Irish | 118809190001 | |||||
| COSTER, Malcolm David | Secretary | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | British | 39034110001 | ||||||
| COTTRELL, Paul Alan | Secretary | 16 Goldcrest Drive TN22 5QG Uckfield East Sussex | British | 13754300002 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| BRADLEY, Michael John | Director | Vantage Point 208 Henwick Road WR2 5PF Worcester | British | 40818740003 | ||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||
| EVANS, Robert Owen | Director | Hollybank 32 Birches Lane CV8 2AD Kenilworth Warwickshire | British | 57011000001 | ||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| KAUFMAN, Gary | Director | 10203 Castehill Court Ellicott Md 21042 Usa | Usa | American | 118968570001 | |||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||
| MATTHEW, Gordon John | Director | Rogers Lane Ettrington CV37 3TA Stratford Upon Avon Saracens Yard Warwickshire | England | British | 151547160001 | |||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0