CPC STROUD LIMITED

Register to unlock more data on OkredoRegister

CPC STROUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00102852

Incorporation date

05/05/1909

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FTCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1909)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2014
Liquidators' statement of receipts and payments to 2014-07-19
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-07-19
dot icon25/09/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon24/08/2011
Administrator's progress report to 2011-07-20
dot icon20/07/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/06/2011
Result of meeting of creditors
dot icon31/03/2011
Administrator's progress report to 2011-02-24
dot icon22/10/2010
Statement of administrator's proposal
dot icon13/09/2010
Registered office address changed from Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4LL on 2010-09-13
dot icon02/09/2010
Appointment of an administrator
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 07/09/09; full list of members
dot icon13/03/2009
Return made up to 07/09/08; full list of members
dot icon13/03/2009
Appointment terminated secretary david clark
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 07/09/07; no change of members
dot icon17/08/2007
Registered office changed on 17/08/07 from: brookeside wotton under edge glos GL12 7LX
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon20/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Return made up to 07/09/06; full list of members
dot icon12/04/2006
Ad 22/03/06--------- £ si 1000000@1=1000000 £ ic 10000/1010000
dot icon12/04/2006
Nc inc already adjusted 22/03/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
New secretary appointed
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Secretary resigned
dot icon13/09/2005
Return made up to 07/09/05; full list of members
dot icon03/03/2005
Certificate of change of name
dot icon02/02/2005
Particulars of mortgage/charge
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Return made up to 07/09/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Director resigned
dot icon17/09/2003
Return made up to 07/09/03; full list of members
dot icon01/08/2003
New director appointed
dot icon29/05/2003
Auditor's resignation
dot icon16/04/2003
Auditor's resignation
dot icon16/09/2002
Return made up to 07/09/02; full list of members
dot icon08/08/2002
New secretary appointed
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Secretary resigned;director resigned
dot icon01/10/2001
Return made up to 07/09/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Director resigned
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
Return made up to 07/09/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 07/09/99; no change of members
dot icon25/09/1998
Full accounts made up to 1997-12-31
dot icon25/09/1998
Return made up to 07/09/98; no change of members
dot icon17/10/1997
New secretary appointed
dot icon17/10/1997
Secretary resigned;director resigned
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Return made up to 07/09/97; full list of members
dot icon01/10/1997
New director appointed
dot icon22/02/1997
Particulars of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
New director appointed
dot icon02/12/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon20/11/1996
New director appointed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 07/09/96; full list of members
dot icon04/09/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 07/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon05/09/1994
Return made up to 07/09/94; no change of members
dot icon05/09/1994
Full accounts made up to 1993-12-31
dot icon08/09/1993
Full accounts made up to 1992-12-31
dot icon08/09/1993
Return made up to 07/09/93; full list of members
dot icon18/04/1993
Director resigned
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 07/09/92; no change of members
dot icon21/10/1991
New director appointed
dot icon06/09/1991
Full accounts made up to 1990-12-31
dot icon06/09/1991
Return made up to 07/09/91; no change of members
dot icon18/09/1990
Return made up to 07/09/90; full list of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon12/09/1989
Full accounts made up to 1988-12-31
dot icon12/09/1989
Return made up to 07/09/89; full list of members
dot icon27/10/1988
Return made up to 02/09/88; full list of members
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Particulars of mortgage/charge
dot icon15/02/1988
New director appointed
dot icon05/02/1988
New director appointed
dot icon12/08/1987
Declaration of assistance for shares acquisition
dot icon11/08/1987
Memorandum and Articles of Association
dot icon11/08/1987
Resolutions
dot icon31/07/1987
Particulars of mortgage/charge
dot icon23/07/1987
Particulars of mortgage/charge
dot icon22/07/1987
New director appointed
dot icon20/07/1987
Particulars of mortgage/charge
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon19/06/1987
Return made up to 03/06/87; full list of members
dot icon14/08/1986
Full accounts made up to 1985-12-31
dot icon08/08/1986
Return made up to 04/08/86; full list of members
dot icon05/05/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jeffrey Lloyd
Director
12/11/1996 - 04/10/2004
6
Woodward, Geoffrey Robert
Secretary
30/09/1997 - 31/03/2002
5
Schor, Jacques
Director
15/11/1996 - Present
6
Pentcheff, Jean Louis
Director
12/11/1996 - Present
2
Westwood, John
Director
12/06/2003 - 30/11/2004
-

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 STROUD LIMITED

CPC STROUD LIMITED is an(a) Dissolved company incorporated on 05/05/1909 with the registered office located at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT. 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 CPC STROUD LIMITED?

toggle

CPC STROUD LIMITED is currently Dissolved. It was registered on 05/05/1909 and dissolved on 15/04/2015.

Where is CPC STROUD LIMITED located?

toggle

CPC STROUD LIMITED is registered at C/O GRANT THORNTON UK LLP, Hartwell House 55-61 Victoria Street, Bristol BS1 6FT.

What does CPC STROUD LIMITED do?

toggle

CPC STROUD LIMITED operates in the Manufacture of corrugated paper and paperboard and of containers of paper and paperboard (21.21 - SIC 2003) sector.

What is the latest filing for CPC STROUD LIMITED?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.