CPC PRESS LIMITED

Register to unlock more data on OkredoRegister

CPC PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03163643

Incorporation date

22/02/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon15/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon02/06/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Statement of capital on 2011-10-19
dot icon06/10/2011
Statement by directors
dot icon06/10/2011
Solvency statement dated 22/09/11
dot icon06/10/2011
Resolutions
dot icon12/04/2011
Resolutions
dot icon06/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon14/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon14/03/2010
Director's details changed for Paul Douglas on 2010-02-23
dot icon01/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon09/03/2009
Return made up to 23/02/09; full list of members
dot icon25/11/2008
Return made up to 23/02/08; full list of members
dot icon25/11/2008
Registered office changed on 26/11/2008 from century house south north station road colchester essex CO1 1RE
dot icon12/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon02/06/2008
Resolutions
dot icon26/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon03/04/2007
Return made up to 23/02/07; full list of members
dot icon03/04/2007
Location of register of members
dot icon28/03/2007
Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL
dot icon06/11/2006
Full accounts made up to 2006-05-31
dot icon29/03/2006
Resolutions
dot icon14/03/2006
Return made up to 23/02/06; full list of members
dot icon14/03/2006
Secretary's particulars changed
dot icon14/12/2005
Full accounts made up to 2005-05-31
dot icon04/04/2005
Return made up to 23/02/05; full list of members
dot icon20/03/2005
Full accounts made up to 2004-05-31
dot icon28/02/2005
£ ic 130000/88635 15/12/04 £ sr 41365@1=41365
dot icon13/01/2005
Resolutions
dot icon28/12/2004
New secretary appointed
dot icon28/12/2004
Secretary resigned;director resigned
dot icon28/12/2004
Director resigned
dot icon28/12/2004
Director resigned
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Director resigned
dot icon26/05/2004
Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ
dot icon27/02/2004
Full accounts made up to 2003-05-31
dot icon19/02/2004
Return made up to 23/02/04; full list of members
dot icon28/02/2003
Return made up to 23/02/03; full list of members
dot icon27/08/2002
Accounts for a small company made up to 2002-05-31
dot icon26/03/2002
Accounts for a small company made up to 2001-05-31
dot icon26/02/2002
Return made up to 23/02/02; full list of members
dot icon08/01/2002
Director's particulars changed
dot icon28/02/2001
Return made up to 23/02/01; full list of members
dot icon16/10/2000
Accounts for a small company made up to 2000-05-31
dot icon11/04/2000
Declaration of satisfaction of mortgage/charge
dot icon01/03/2000
Return made up to 23/02/00; full list of members
dot icon26/09/1999
Accounts for a small company made up to 1999-05-31
dot icon15/03/1999
Return made up to 23/02/99; no change of members
dot icon08/09/1998
Accounts for a small company made up to 1998-05-31
dot icon02/03/1998
Return made up to 23/02/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-05-31
dot icon18/11/1997
Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX
dot icon13/03/1997
Ad 05/03/97--------- £ si 20000@1=20000 £ ic 110000/130000
dot icon26/02/1997
Return made up to 23/02/97; full list of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon15/07/1996
Accounting reference date extended from 31/03 to 31/05
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon23/04/1996
Accounting reference date notified as 31/03
dot icon23/04/1996
Ad 05/04/96--------- £ si 109998@1=109998 £ ic 2/110000
dot icon20/04/1996
Secretary resigned
dot icon20/04/1996
Director resigned
dot icon20/04/1996
Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY
dot icon20/04/1996
New director appointed
dot icon20/04/1996
New director appointed
dot icon20/04/1996
New secretary appointed;new director appointed
dot icon22/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
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
Douglas, Paul
Director
27/05/1996 - Present
7
Tester, William Andrew Joseph
Nominee Director
23/02/1996 - 01/04/1996
5140
Stevens, Richard John
Director
01/04/1996 - 15/12/2004
12
Wright, Edward Dixon Box
Director
01/04/1996 - 15/12/2004
14
Wright, Diana Peta
Director
01/04/1996 - 15/12/2004
3

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 CPC PRESS LIMITED

CPC PRESS LIMITED is an(a) Dissolved company incorporated on 22/02/1996 with the registered office located at C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RE. There are currently 2 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 CPC PRESS LIMITED?

toggle

CPC PRESS LIMITED is currently Dissolved. It was registered on 22/02/1996 and dissolved on 15/09/2014.

Where is CPC PRESS LIMITED located?

toggle

CPC PRESS LIMITED is registered at C/O Whittle & Co Century House South, North Station Road, Colchester, Essex CO1 1RE.

What does CPC PRESS LIMITED do?

toggle

CPC PRESS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CPC PRESS LIMITED?

toggle

The latest filing was on 15/09/2014: Final Gazette dissolved via compulsory strike-off.