C.C.P. LIMITED

Register to unlock more data on OkredoRegister

C.C.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02360957

Incorporation date

13/03/1989

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1989)
dot icon06/01/2016
Final Gazette dissolved following liquidation
dot icon06/10/2015
Return of final meeting in a members' voluntary winding up
dot icon29/12/2014
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2014-12-30
dot icon23/12/2014
Declaration of solvency
dot icon23/12/2014
Appointment of a voluntary liquidator
dot icon23/12/2014
Resolutions
dot icon07/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon03/10/2011
Termination of appointment of Andrew Smith as a director
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon13/03/2011
Director's details changed for Andrew Michael Smith on 2011-03-14
dot icon23/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon22/03/2010
Annual return made up to 2010-03-14
dot icon21/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon17/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon26/05/2009
Appointment terminated director peter gillard
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon15/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon27/06/2007
New director appointed
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/04/2007
Return made up to 14/03/07; full list of members
dot icon28/02/2007
Auditor's resignation
dot icon04/02/2007
Full accounts made up to 2005-12-31
dot icon15/10/2006
Full accounts made up to 2004-12-31
dot icon09/05/2006
New director appointed
dot icon19/03/2006
Return made up to 14/03/06; full list of members
dot icon28/07/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon29/03/2005
Registered office changed on 30/03/05 from: cemex house coldharbour lane thorpe egham surrey TW20 8TD
dot icon22/03/2005
Return made up to 14/03/05; full list of members
dot icon26/09/2004
Auditor's resignation
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon02/04/2004
Return made up to 14/03/04; full list of members
dot icon21/03/2004
Full accounts made up to 2003-12-31
dot icon01/02/2004
New secretary appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
New director appointed
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Secretary resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Registered office changed on 02/02/04 from: 13 station road finchley london N3 2SB
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon21/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Registered office changed on 30/07/03 from: 9B accommodation road london NW11 8ED
dot icon02/04/2003
Return made up to 14/03/03; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2000-12-31
dot icon20/03/2001
Return made up to 14/03/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon09/04/2000
Return made up to 14/03/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon16/03/1999
Return made up to 14/03/99; no change of members
dot icon01/03/1999
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon07/04/1998
Return made up to 14/03/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-06-30
dot icon17/03/1997
Return made up to 14/03/97; full list of members
dot icon19/02/1997
Accounts for a small company made up to 1996-06-30
dot icon13/03/1996
Return made up to 14/03/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-06-30
dot icon22/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/03/1995
Return made up to 14/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Accounts for a small company made up to 1993-06-30
dot icon21/03/1994
Return made up to 14/03/94; full list of members
dot icon04/07/1993
Accounts for a small company made up to 1992-06-30
dot icon16/03/1993
Return made up to 14/03/93; no change of members
dot icon31/05/1992
Accounts for a small company made up to 1991-06-30
dot icon18/03/1992
Accounts for a small company made up to 1990-06-30
dot icon18/03/1992
Return made up to 14/03/91; full list of members
dot icon18/03/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon11/03/1992
Return made up to 14/03/92; no change of members
dot icon19/02/1992
Return made up to 31/12/90; full list of members
dot icon17/02/1992
Resolutions
dot icon10/06/1991
Compulsory strike-off action has been discontinued
dot icon03/06/1991
First Gazette notice for compulsory strike-off
dot icon08/08/1990
Auditor's resignation
dot icon24/05/1990
Particulars of mortgage/charge
dot icon18/03/1990
Registered office changed on 19/03/90 from: 23-24 margaret st london
dot icon31/08/1989
New director appointed
dot icon18/07/1989
Particulars of mortgage/charge
dot icon18/07/1989
Particulars of mortgage/charge
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1989
Resolutions
dot icon25/04/1989
Certificate of change of name
dot icon25/04/1989
Certificate of change of name
dot icon16/04/1989
Registered office changed on 17/04/89 from: classic house 174-180 old street london EC1V 9BP
dot icon13/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Smalley, Jason Alexander
Director
30/09/2011 - Present
162
Bottle, Stephen
Director
29/06/2005 - 12/04/2006
143
Robinson, John Anthony
Director
23/01/2004 - 01/04/2004
157
Smith, Andrew Michael
Director
12/04/2006 - 30/09/2011
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.C.P. LIMITED

C.C.P. LIMITED is an(a) Dissolved company incorporated on 13/03/1989 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.C.P. LIMITED?

toggle

C.C.P. LIMITED is currently Dissolved. It was registered on 13/03/1989 and dissolved on 06/01/2016.

Where is C.C.P. LIMITED located?

toggle

C.C.P. LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does C.C.P. LIMITED do?

toggle

C.C.P. LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C.C.P. LIMITED?

toggle

The latest filing was on 06/01/2016: Final Gazette dissolved following liquidation.