Company NameCP 1985 Limited
Company StatusDissolved
Company Number00062882
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameChesham Press Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 13 December 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 13 December 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 13 December 2011)
Correspondence Address1-3 Strand
London
WC2N 5JR

Location

Registered AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,110,265

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Termination of appointment of Rib Directors 2 Limited as a director on 13 December 2011 (2 pages)
28 December 2011Termination of appointment of Rib Directors 2 Limited as a director (2 pages)
28 December 2011Termination of appointment of Rib Secretaries Limited as a secretary on 13 December 2011 (2 pages)
28 December 2011Termination of appointment of Rib Secretaries Limited as a secretary (2 pages)
28 December 2011Termination of appointment of Rib Directors 1 Limited as a director on 13 December 2011 (2 pages)
28 December 2011Termination of appointment of Rib Directors 1 Limited as a director (2 pages)
2 March 2011Restoration by order of the court (4 pages)
2 March 2011Restoration by order of the court (4 pages)
20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
20 December 2002Application for striking-off (1 page)
10 October 2002Accounts made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts made up to 31 December 1999 (1 page)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 October 1999Accounts made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 August 1999Return made up to 31/07/99; no change of members (6 pages)
20 August 1999Return made up to 31/07/99; no change of members (6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
4 September 1998Return made up to 31/07/98; full list of members (7 pages)
25 June 1998Accounts made up to 31 December 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 September 1997Accounts made up to 31 December 1996 (1 page)
22 August 1997Return made up to 31/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 July 1996Accounts made up to 31 December 1995 (1 page)
18 August 1995Return made up to 31/07/95; full list of members (6 pages)
17 August 1995Accounts made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
18 October 1986Return made up to 06/06/86; full list of members (4 pages)
18 October 1986Return made up to 06/06/86; full list of members (4 pages)
16 October 1985Annual return made up to 07/06/85 (7 pages)
16 October 1985Annual return made up to 07/06/85 (7 pages)
10 October 1984Accounts made up to 31 December 1982 (12 pages)
10 October 1984Accounts made up to 31 December 1982 (12 pages)
28 July 1978Accounts made up to 31 July 2077 (11 pages)
28 July 1978Accounts made up to 31 July 1977 (11 pages)
24 November 1976Annual return made up to 24/03/76 (16 pages)
24 November 1976Annual return made up to 24/03/76 (5 pages)
13 December 1901Incorporation (6 pages)
13 December 1901Incorporation (6 pages)