CP (OLD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCP (OLD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06897342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CP (OLD) LIMITED?

    • Real estate agencies (68310) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CP (OLD) LIMITED located?

    Registered Office Address
    23-24 Market Place
    RG1 2DE Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CP (OLD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILVERS PAGE LIMITEDAug 07, 2009Aug 07, 2009
    NORNIC LTDMay 06, 2009May 06, 2009

    What are the latest accounts for CP (OLD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CP (OLD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CP (OLD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Certificate of change of name

    Company name changed chilvers page LIMITED\certificate issued on 08/08/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2015

    RES15

    Director's details changed for Mr John Anthony Sykes on Jul 17, 2015

    2 pagesCH01

    Termination of appointment of Atlantis Secretaries Ltd as a secretary on Jul 17, 2015

    1 pagesTM02

    Registered office address changed from 23/24 Market Place Reading Berkshire RG1 2DE to 23-24 Market Place Reading Berkshire RG1 2DE on Jul 17, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 23-24 Market Place Reading Berkshire RG1 2DE United Kingdom* on Apr 08, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 23-24 Market Place Reading Berkshire RG1 2DE* on Apr 18, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Previous accounting period shortened from May 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Termination of appointment of Andrew Strong as a director

    1 pagesTM01

    Termination of appointment of James Hathaway as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Heather Smith as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Miss Heather Ruth Smith as a director

    2 pagesAP01

    Who are the officers of CP (OLD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYKES, John Jac
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    England
    BahamasEnglishChairman67486380008
    ATLANTIS SECRETARIES LIMITED
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Secretary
    Market Place
    RG1 2DE Reading
    23/24
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06897342
    125704570002
    HATHAWAY, James Stephen
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    United KingdomBritishCompany Director100550390005
    SMITH, Heather Ruth
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    United KingdomEnglishCompany Director138648590001
    STRONG, Andrew James
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    Director
    Market Place
    RG1 2DE Reading
    23-24
    Berkshire
    United KingdomBritishCompany Director115426330003

    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