CN GROUP LIMITED
Overview
Company Name | CN GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01931452 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CN GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CN GROUP LIMITED located?
Registered Office Address | Loudwater Mill Station Road Loudwater HP10 9TY High Wycombe United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CN GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CUMBRIAN NEWSPAPERS GROUP LIMITED | Oct 10, 1985 | Oct 10, 1985 |
CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED | Jul 17, 1985 | Jul 17, 1985 |
What are the latest accounts for CN GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CN GROUP 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 | ||||||||||
Confirmation statement made on May 26, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 04, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 34 pages | AA | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 19 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Maxwell Fox as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Maxwell Fox as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Neil Edward Carpenter as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Lawie Frederick Burgess as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Richard Fletcher Vane Inglewood as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Agnes Morgan Thomson as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William John Burgess as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miller Hogg as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morgan Tempest Holt as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Watson as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Hunter as a director on Mar 12, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Herchard Mounsey-Heysham as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles David Brims as a director on Mar 12, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CN GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | 244376640001 | |||||||
WESTROP, Simon Alton | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | 244254410001 | |||||||
FAURE WALKER, Henry Kennedy | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | United Kingdom | British | Company Director | 235506580001 | ||||
HUNTER, Paul Anthony | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | England | English | Company Director | 69320190004 | ||||
FOX, Anthony Maxwell | Secretary | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | 187936840001 | |||||||
MORTON, John David | Secretary | 39 Sark Close Lowry Hill CA3 0DY Carlisle Cumbria | British | 1482950001 | ||||||
SWANSTON, Andrew John | Secretary | 12 Croft Road CA3 9AQ Carlisle Cumbria | British | Finance Director | 145364760001 | |||||
BISCO, Christopher | Director | Garner House Ivegill CA4 0PA Carlisle Cumbria | British | Director | 74650940004 | |||||
BRIMS, Charles David | Director | Brimpton Lodge Brimpton RG7 4TG Reading Berkshire | England | British | Company Director | 33606390002 | ||||
BURGESS, Charles William John | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | United Kingdom | British | Journalist | 11476930003 | ||||
BURGESS, Robert Lawie Frederick | Director | Hall Flatt Scaleby CA6 4LE Carlisle Cumbria | United Kingdom | British | Chairman | 61711750001 | ||||
FOX, Anthony Maxwell | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | United Kingdom | British | Finance Director | 46490780001 | ||||
HALL, Terence Raymond | Director | 26 Chiswick Street CA1 1HQ Carlisle Cumbria | England | British | Managing Director | 59007010002 | ||||
HANCOCK, John Anthony, Mr. | Director | 13 Scotby Grange Scotby CA4 8DW Carlisle | England | British | Retired | 30352770003 | ||||
HARRIS, Joseph Hugh | Director | West View Bowscar CA11 9PG Penrith Cumbria | United Kingdom | British | Landowner | 83079080001 | ||||
HOGG, Miller | Director | Dalston Road CA2 5UA Carlisle Newspaper House Cumbria England | United Kingdom | British | Ceo | 200436650001 | ||||
HOLT, Morgan Tempest | Director | Mill Lane Scotsgrove OX9 3RP Nr Thame The Byre Oxfordshire | United Kingdom | British | Director | 74560920005 | ||||
INGLEWOOD, William Richard Fletcher Vane, Lord | Director | Hutton In The Forest Penrith CA11 9TH Cumbria | England | British | Peer Of The Realm | 38573910001 | ||||
MCNULTY, Kevin James | Director | Lanthwaite Hutton John CA11 0LZ Penrith Cumbria | British | Deputy Managing Director | 11347150004 | |||||
MOUNSEY-HEYSHAM, Giles Herchard | Director | Castletown House Castletown Rockcliffe CA6 4BN Carlisle Cumbria | England | British | Chartered Surveyor | 38618430001 | ||||
PLUMMER, Henry Lynne | Director | Hill House Thorngrafton NE47 7AD Hexham Northumberland | British | Director | 11476920001 | |||||
SIMPSON, Peter Graham | Director | Buck Yeats South Lakeside LA12 8AU Ulverston Cumbria | British | Technical Director | 24092980001 | |||||
SWANSTON, Andrew John | Director | 12 Croft Road CA3 9AQ Carlisle Cumbria | England | British | Accountant | 145364760001 | ||||
THOMSON, Caroline Agnes Morgan | Director | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill United Kingdom | England | British | None | 55038760002 | ||||
TRIMBLE, David William | Director | Bank House 14 Skinpit Lane S36 7JY Hoylandswaine South Yorkshire | British | Merchant Banker | 11476910002 | |||||
WATSON, Robert | Director | Swinside Lamplugh Road CA13 0DP Cockermouth Cumbria | England | British | Non Executive | 42682220002 | ||||
WINFREY, Richard John | Director | 2 Church Lane Sibbington PE8 6LP Peterborough Cambridgeshire | British | Director | 14439750001 |
What are the latest statements on persons with significant control for CN GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CN GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 31, 1985 Delivered On Jan 14, 1986 | Satisfied | Amount secured All monies due to become due to the bank from cumbrian newspapers limited on any account whatsoever and from the company under the terms of the charge | |
Short particulars Land and premises at danston road, carlisle, cumbria. | ||||
Persons Entitled
| ||||
Transactions
|
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