Company NameCPUA Limited
DirectorsJames William Stuart MacDonald and Andrew James Gibson
Company StatusDissolved
Company Number01281493
CategoryPrivate Limited Company
Incorporation Date13 October 1976(47 years, 6 months ago)
Previous NameWellington Street Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(19 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(20 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Peter Anthony Davis
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Arthur Road
Wimbledon
London
SW19 7DN
Secretary NameAlexander Johnston Brown
NationalityBritish
StatusResigned
Appointed26 February 1993(16 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr James William Stuart MacDonald
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 1994)
RoleChartered Accountant
Correspondence AddressHarlequin House
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NamePeter Farrant Barlow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleStockbroker
Correspondence Address2 Warton Close
Seddons Farm
Bury
Lancashire
BL8 2JT
Director NameHarry William Bond Houghton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleStockbrocker
Correspondence Address5 The Paddocks
Cadeby
Doncaster
South Yorkshire
DN5 7SQ
Director NameMr Paul Benjamin Reynolds Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleStocbroker
Country of ResidenceUnited Kingdom
Correspondence AddressHawnby House
Hawnby
York
North Yorkshire
YO6 5QS
Director NameMr Jeffrey Alan Plowman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHammerton Chase
Chapel Street
Kirk Hammerton
North Yorkshire
YO26 8DA
Director NameMr John Wilkinson Wardle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 1996)
RoleStockbroker
Correspondence Address2 Oakdale Manor
Kent Road
Harrogate
North Yorkshire
HG1 2NA
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 December 1996)
RoleChartered Accountant
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Secretary NameLynn Maria Davidson
NationalityBritish
StatusResigned
Appointed12 December 1996(20 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
The Causeway
West Wratting
Cambridgeshire
CB21 5NA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 September 1998Dissolved (1 page)
19 January 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Secretary resigned (1 page)
7 January 1997Registered office changed on 07/01/97 from: cutler house 3B devonshire square london EC2M 4YA (1 page)
6 January 1997Appointment of a voluntary liquidator (1 page)
6 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 1997Res re assets in specie (1 page)
6 January 1997Declaration of solvency (3 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Secretary resigned;director resigned (1 page)
30 December 1996New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (6 pages)
13 April 1996Return made up to 26/02/96; full list of members (12 pages)
11 August 1995Registered office changed on 11/08/95 from: 39 pilgrim street newcastle upon tyne NE1 6RQ (1 page)
30 March 1995Full accounts made up to 30 September 1994 (6 pages)
17 March 1995Return made up to 26/02/95; full list of members (16 pages)