CONTINUOUS PROCESS IMPROVEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTINUOUS PROCESS IMPROVEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04129145

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Definition, One Park Row, Leeds, West Yorkshire LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon24/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Termination of appointment of Heather Mary Baker as a director on 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon03/01/2024
Registered office address changed from C/O Brand Vista, 3rd Floor, 56 Princess Street Manchester M1 6HS England to One Park Row C/O Definition Leeds West Yorkshire LS1 5HN on 2024-01-03
dot icon03/01/2024
Registered office address changed from One Park Row C/O Definition Leeds West Yorkshire LS1 5HN United Kingdom to C/O Definition One Park Row Leeds West Yorkshire LS1 5HN on 2024-01-03
dot icon14/11/2023
Termination of appointment of Nigel Guy Howes as a director on 2023-10-31
dot icon14/11/2023
Appointment of Miss Heather Mary Baker as a director on 2023-10-31
dot icon13/11/2023
Resolutions
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of John Kendal Carson as a secretary on 2022-12-31
dot icon30/01/2023
Termination of appointment of John Kendal Carson as a director on 2022-12-31
dot icon30/01/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon20/06/2022
Registered office address changed from 415 Blackburn Road Bolton BL1 8NJ England to C/O Brand Vista, 3rd Floor, 56 Princess Street Manchester M1 6HS on 2022-06-20
dot icon28/04/2022
Appointment of Mrs Rachel Griffin as a director on 2022-04-03
dot icon28/04/2022
Appointment of Mr Nigel Guy Howes as a director on 2022-04-03
dot icon24/01/2022
Accounts for a dormant company made up to 2021-08-31
dot icon07/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon01/02/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon25/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon02/07/2019
Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE to 415 Blackburn Road Bolton BL1 8NJ on 2019-07-02
dot icon03/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-08-31
dot icon05/02/2018
Notification of Brand Vista Limited as a person with significant control on 2017-12-31
dot icon05/02/2018
Cessation of Tqmi Limited as a person with significant control on 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-08-31
dot icon17/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon11/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Laurence James Bradley as a secretary on 2015-12-31
dot icon15/12/2015
Accounts for a dormant company made up to 2015-08-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/11/2014
Accounts for a dormant company made up to 2014-08-31
dot icon03/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-08-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Geoffrey Barnsley as a director
dot icon11/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon29/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon25/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon30/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon22/11/2010
Accounts for a dormant company made up to 2010-08-31
dot icon11/01/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon31/03/2009
Accounts for a dormant company made up to 2008-08-31
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon10/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon25/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon17/04/2007
Registered office changed on 17/04/07 from: the stables tarvin road frodsham cheshire WA6 6XN
dot icon09/02/2007
Return made up to 21/12/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon10/01/2006
Return made up to 21/12/05; full list of members
dot icon23/06/2005
New secretary appointed
dot icon14/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon07/01/2005
Return made up to 21/12/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon19/01/2004
Return made up to 21/12/03; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2003-08-31
dot icon02/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon08/01/2003
Return made up to 21/12/02; full list of members
dot icon10/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon06/02/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon21/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carson, John Kendal
Director
20/12/2000 - 30/12/2022
13
Baker, Heather Mary
Director
31/10/2023 - 31/03/2024
27
Carson, John Kendal
Secretary
20/12/2000 - 30/12/2022
-
Howes, Nigel Guy
Director
03/04/2022 - 31/10/2023
47
Griffin, Rachel
Director
03/04/2022 - Present
24

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 CONTINUOUS PROCESS IMPROVEMENT LIMITED

CONTINUOUS PROCESS IMPROVEMENT LIMITED is an(a) Dissolved company incorporated on 21/12/2000 with the registered office located at C/O Definition, One Park Row, Leeds, West Yorkshire LS1 5HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINUOUS PROCESS IMPROVEMENT LIMITED?

toggle

CONTINUOUS PROCESS IMPROVEMENT LIMITED is currently Dissolved. It was registered on 21/12/2000 and dissolved on 23/09/2025.

Where is CONTINUOUS PROCESS IMPROVEMENT LIMITED located?

toggle

CONTINUOUS PROCESS IMPROVEMENT LIMITED is registered at C/O Definition, One Park Row, Leeds, West Yorkshire LS1 5HN.

What does CONTINUOUS PROCESS IMPROVEMENT LIMITED do?

toggle

CONTINUOUS PROCESS IMPROVEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONTINUOUS PROCESS IMPROVEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.