CP (OLD) LIMITED
Overview
Company Name | CP (OLD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06897342 |
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 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 Address | No |
What were the previous names of CP (OLD) LIMITED?
Company Name | From | Until |
---|---|---|
CHILVERS PAGE LIMITED | Aug 07, 2009 | Aug 07, 2009 |
NORNIC LTD | May 06, 2009 | May 06, 2009 |
What are the latest accounts for CP (OLD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CP (OLD) LIMITED?
Annual Return |
|
---|
What are the latest filings for CP (OLD) 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 | 4 pages | DS01 | ||||||||||
Certificate of change of name Company name changed chilvers page LIMITED\certificate issued on 08/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr John Anthony Sykes on Jul 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Atlantis Secretaries Ltd as a secretary on Jul 17, 2015 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 23-24 Market Place Reading Berkshire RG1 2DE United Kingdom* on Apr 08, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 23-24 Market Place Reading Berkshire RG1 2DE* on Apr 18, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Strong as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hathaway as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Heather Smith as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Miss Heather Ruth Smith as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CP (OLD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYKES, John Jac | Director | Market Place RG1 2DE Reading 23-24 Berkshire England | Bahamas | English | Chairman | 67486380008 | ||||||||
ATLANTIS SECRETARIES LIMITED | Secretary | Market Place RG1 2DE Reading 23/24 Berkshire United Kingdom |
| 125704570002 | ||||||||||
HATHAWAY, James Stephen | Director | Market Place RG1 2DE Reading 23-24 Berkshire | United Kingdom | British | Company Director | 100550390005 | ||||||||
SMITH, Heather Ruth | Director | Market Place RG1 2DE Reading 23-24 Berkshire | United Kingdom | English | Company Director | 138648590001 | ||||||||
STRONG, Andrew James | Director | Market Place RG1 2DE Reading 23-24 Berkshire | United Kingdom | British | Company Director | 115426330003 |
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