CPI COMMERCIAL PRINT LTD

Register to unlock more data on OkredoRegister

CPI COMMERCIAL PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02262115

Incorporation date

24/05/1988

Size

Full

Contacts

Registered address

Registered address

8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1988)
dot icon24/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2015
First Gazette notice for voluntary strike-off
dot icon30/04/2015
Application to strike the company off the register
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon06/07/2014
Termination of appointment of Francois Golicheff as a director
dot icon12/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 2014-03-13
dot icon06/03/2014
Statement of capital on 2014-03-07
dot icon06/03/2014
Statement by directors
dot icon06/03/2014
Solvency statement dated 28/02/14
dot icon06/03/2014
Resolutions
dot icon20/12/2013
Satisfaction of charge 6 in full
dot icon20/12/2013
Satisfaction of charge 7 in full
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon01/04/2012
Certificate of change of name
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon01/09/2011
Termination of appointment of Michael Williams as a director
dot icon21/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon24/05/2010
Appointment of Mr Michael Owen Williams as a director
dot icon24/05/2010
Termination of appointment of Derek Harris as a secretary
dot icon24/05/2010
Termination of appointment of Derek Harris as a director
dot icon12/05/2010
Termination of appointment of Pierre Catte as a director
dot icon12/05/2010
Termination of appointment of Matthew Robson as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon01/11/2009
Termination of appointment of Michael Taylor as a director
dot icon17/10/2009
Registered office address changed from the Orion Centre 108 Beddington Lane Croydon,Surrey CR0 4YY on 2009-10-18
dot icon17/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon23/07/2009
Return made up to 12/07/09; full list of members
dot icon31/10/2008
Director appointed pierre francois catte
dot icon21/10/2008
Appointment terminated director timothy bovard
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Appointment terminated director natalie guillier tual
dot icon13/07/2008
Return made up to 12/07/08; full list of members
dot icon31/03/2008
Director and secretary appointed mattew william robson
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon15/01/2008
Resolutions
dot icon20/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon29/08/2007
Return made up to 12/07/07; full list of members
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon26/09/2006
Declaration of assistance for shares acquisition
dot icon26/09/2006
Resolutions
dot icon26/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon25/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon10/09/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon11/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon25/07/2006
Director resigned
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2005
Full accounts made up to 2004-12-31
dot icon17/07/2005
Return made up to 12/07/05; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 12/07/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 12/07/01; full list of members
dot icon16/01/2001
New director appointed
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon15/07/1999
Return made up to 12/07/99; full list of members
dot icon05/07/1999
Director resigned
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon29/11/1998
Director's particulars changed
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon16/08/1998
Director's particulars changed
dot icon15/07/1998
Return made up to 12/07/98; no change of members
dot icon28/10/1997
Particulars of mortgage/charge
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 12/07/97; no change of members
dot icon13/05/1997
Particulars of mortgage/charge
dot icon11/03/1997
Particulars of mortgage/charge
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Return made up to 12/07/96; full list of members
dot icon27/02/1996
Secretary resigned
dot icon27/02/1996
New secretary appointed
dot icon07/08/1995
Return made up to 12/07/95; no change of members
dot icon18/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a medium company made up to 1993-12-31
dot icon14/08/1994
Return made up to 12/07/94; full list of members
dot icon13/06/1994
Director resigned
dot icon14/09/1993
Accounts for a medium company made up to 1992-12-31
dot icon25/08/1993
Return made up to 12/07/93; full list of members
dot icon21/03/1993
Particulars of mortgage/charge
dot icon20/08/1992
Accounts for a medium company made up to 1991-12-31
dot icon17/08/1992
Return made up to 12/07/92; no change of members
dot icon09/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon21/08/1991
Return made up to 12/07/91; no change of members
dot icon21/08/1991
Registered office changed on 22/08/91
dot icon30/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon30/08/1990
Return made up to 12/07/90; full list of members
dot icon15/03/1990
Accounts for a dormant company made up to 1988-12-31
dot icon15/03/1990
Resolutions
dot icon05/03/1990
Return made up to 03/07/89; full list of members
dot icon15/08/1989
Particulars of mortgage/charge
dot icon09/02/1989
Certificate of change of name
dot icon25/01/1989
Memorandum and Articles of Association
dot icon23/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1989
Wd 22/12/88 ad 19/12/88--------- £ si 88@1=88 £ ic 912/1000
dot icon17/01/1989
Wd 22/12/88 ad 03/01/89--------- £ si 910@1=910 £ ic 2/912
dot icon17/01/1989
New director appointed
dot icon17/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1989
Registered office changed on 05/01/89 from: 2 baches street london N1 6UB
dot icon24/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golicheff, Francois Jacques Pierre
Director
01/10/2009 - 31/03/2014
26
Robson, Matthew William
Director
31/08/2011 - Present
78
Robson, Matthew William
Director
01/02/2008 - 01/04/2010
78
Bovard, Timothy Landon
Director
09/07/2006 - 06/10/2008
36
Williams, Michael Owen
Director
25/05/2010 - 31/08/2011
26

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 CPI COMMERCIAL PRINT LTD

CPI COMMERCIAL PRINT LTD is an(a) Dissolved company incorporated on 24/05/1988 with the registered office located at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ. 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 CPI COMMERCIAL PRINT LTD?

toggle

CPI COMMERCIAL PRINT LTD is currently Dissolved. It was registered on 24/05/1988 and dissolved on 24/08/2015.

Where is CPI COMMERCIAL PRINT LTD located?

toggle

CPI COMMERCIAL PRINT LTD is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ.

What does CPI COMMERCIAL PRINT LTD do?

toggle

CPI COMMERCIAL PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CPI COMMERCIAL PRINT LTD?

toggle

The latest filing was on 24/08/2015: Final Gazette dissolved via voluntary strike-off.