Company NameSend (CPL) Limited
Company StatusDissolved
Company Number00362261
CategoryPrivate Limited Company
Incorporation Date9 July 1940(83 years, 10 months ago)
Dissolution Date15 August 2008 (15 years, 8 months ago)
Previous NameCrack Processing Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Patrick Hamburger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(51 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 15 August 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Gosport Road
Chawton
Alton
Hampshire
GU34 3DQ
Director NameAndrew James Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(58 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 15 August 2008)
RoleCompany Director
Correspondence Address12 Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Secretary NameSmith Pearman Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2004(64 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 15 August 2008)
Correspondence AddressHurst House High Street
Ripley
Woking
Surrey
GU23 6AY
Director NameJean Diane Follett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 February 2003)
RoleCo Director
Correspondence Address42 Selwood Road
Old Woking
Woking
Surrey
GU22 9HT
Director NameTimothy Charles Windsor
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 September 1999)
RoleCo Director
Correspondence AddressBarcombe Farm
The Street
West Horsley
Surrey
KT24 4DB
Secretary NameMr Peter Cyril Stanley Johnson
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 4 months after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address59 Potters Lane
Send
Woking
Surrey
GU23 7AJ
Secretary NameRichard Graham Grimshaw
NationalityBritish
StatusResigned
Appointed02 January 1992(51 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 Westfield Avenue
Woking
Surrey
GU22 9PH
Director NameRichard Graham Grimshaw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(58 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2001)
RoleAccountant
Correspondence Address12 Westfield Avenue
Woking
Surrey
GU22 9PH
Secretary NameMr Allan Leigh Tarver
NationalityBritish
StatusResigned
Appointed31 May 2001(60 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address1 The Spain
Petersfield
Hampshire
GU32 3JZ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,896
Cash£117,729
Current Liabilities£699,755

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2007Appointment of a voluntary liquidator (1 page)
20 June 2007Statement of affairs (6 pages)
13 June 2007Registered office changed on 13/06/07 from: tannery lane, send, nr. Woking, surrey GU23 7HB (1 page)
21 April 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 18/10/06; full list of members (2 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Return made up to 18/10/05; full list of members (2 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
9 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 March 2002 (16 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (15 pages)
26 November 2001Return made up to 18/10/01; full list of members (7 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (15 pages)
26 October 2000Return made up to 18/10/00; full list of members (7 pages)
19 December 1999Full accounts made up to 31 March 1999 (15 pages)
22 October 1999Return made up to 18/10/99; full list of members (7 pages)
30 September 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
11 December 1997Full accounts made up to 31 March 1997 (15 pages)
10 November 1997Return made up to 18/10/97; full list of members (6 pages)
22 August 1997Director's particulars changed (1 page)
27 November 1996Full accounts made up to 31 March 1996 (14 pages)
27 October 1996Return made up to 18/10/96; no change of members (4 pages)
10 November 1995Return made up to 18/10/95; no change of members (4 pages)
25 September 1995Full accounts made up to 31 March 1995 (14 pages)
15 November 1988Full accounts made up to 31 March 1988 (14 pages)
25 January 1988Full accounts made up to 31 March 1987 (15 pages)
25 June 1987Increase in nominal capital (1 page)
25 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 January 1987Return made up to 19/12/86; full list of members (4 pages)
31 July 1984Share capital (1 page)
1 December 1982Accounts made up to 31 March 1982 (11 pages)