CPI COX & WYMAN LTD

Register to unlock more data on OkredoRegister

CPI COX & WYMAN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705748

Incorporation date

01/02/1999

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 02/02/1999)
dot icon25/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2015
First Gazette notice for voluntary strike-off
dot icon01/05/2015
Application to strike the company off the register
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon13/03/2014
Registered office address changed from Cardiff Road Reading Berkshire RG1 8EX on 2014-03-13
dot icon07/03/2014
Statement of capital on 2014-03-07
dot icon07/03/2014
Statement by directors
dot icon07/03/2014
Solvency statement dated 28/02/14
dot icon07/03/2014
Resolutions
dot icon04/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon04/03/2014
Termination of appointment of Francois Golicheff as a director
dot icon21/12/2013
Satisfaction of charge 10 in full
dot icon21/12/2013
Satisfaction of charge 9 in full
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon21/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon05/09/2011
Termination of appointment of Michael Williams as a director
dot icon28/03/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Appointment of Mr Michael Owen Williams as a director
dot icon13/05/2010
Termination of appointment of Pierre Catte as a director
dot icon13/05/2010
Termination of appointment of Matthew Robson as a director
dot icon02/03/2010
Certificate of change of name
dot icon09/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon05/02/2010
Resolutions
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/12/2009
Resolutions
dot icon03/12/2009
Statement of company's objects
dot icon18/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon10/02/2009
Return made up to 02/02/09; full list of members
dot icon01/11/2008
Director appointed pierre francois catte
dot icon22/10/2008
Appointment terminated director timothy bovard
dot icon08/09/2008
Appointment terminated director kevin kelley
dot icon09/07/2008
Full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 02/02/08; full list of members
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon20/07/2007
Full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 02/02/07; full list of members
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 02/02/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-03-31
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon19/10/2005
Resolutions
dot icon11/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon14/04/2005
New director appointed
dot icon08/03/2005
Return made up to 02/02/05; full list of members
dot icon02/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon27/02/2004
Return made up to 02/02/04; full list of members
dot icon30/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon27/10/2003
New secretary appointed
dot icon17/10/2003
New director appointed
dot icon18/06/2003
Full accounts made up to 2002-03-31
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon14/04/2003
Return made up to 02/02/03; full list of members
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon29/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon05/08/2002
Auditor's resignation
dot icon13/06/2002
Auditor's resignation
dot icon10/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Resolutions
dot icon29/05/2002
Particulars of mortgage/charge
dot icon11/03/2002
Return made up to 02/02/02; full list of members
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 02/02/01; full list of members
dot icon09/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon03/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/10/2000
Ad 05/09/00--------- £ si 250000@1=250000 £ ic 500000/750000
dot icon16/10/2000
Resolutions
dot icon16/10/2000
Declaration of assistance for shares acquisition
dot icon16/10/2000
Resolutions
dot icon13/10/2000
Particulars of mortgage/charge
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
£ nc 500000/550000 05/09/00
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon30/03/2000
New director appointed
dot icon20/03/2000
Return made up to 02/02/00; full list of members
dot icon26/01/2000
Ad 13/01/00--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon26/01/2000
£ nc 1000/500000 13/01/00
dot icon12/11/1999
Secretary resigned
dot icon05/10/1999
New director appointed
dot icon06/09/1999
Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000
dot icon11/08/1999
Memorandum and Articles of Association
dot icon11/08/1999
Registered office changed on 11/08/99 from: 47 castle street reading RG1 7SR
dot icon11/08/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Director resigned
dot icon09/08/1999
Certificate of change of name
dot icon02/02/1999
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Matthew William
Director
18/03/2005 - 01/04/2010
78
Robson, Matthew William
Secretary
21/10/2003 - Present
43
White, Christopher Duncan
Director
22/02/2000 - 15/05/2002
37
Catte, Pierre Francois
Director
07/10/2008 - 01/04/2010
34
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 COX & WYMAN LTD

CPI COX & WYMAN LTD is an(a) Dissolved company incorporated on 01/02/1999 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 COX & WYMAN LTD?

toggle

CPI COX & WYMAN LTD is currently Dissolved. It was registered on 01/02/1999 and dissolved on 24/08/2015.

Where is CPI COX & WYMAN LTD located?

toggle

CPI COX & WYMAN LTD is registered at 8 Springfield Close, Ovington, Prudhoe, Northumberland NE42 6WZ.

What does CPI COX & WYMAN LTD do?

toggle

CPI COX & WYMAN LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPI COX & WYMAN LTD?

toggle

The latest filing was on 25/08/2015: Final Gazette dissolved via voluntary strike-off.