Company NameC.P.W. Limited
Company StatusDissolved
Company Number01882686
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameDebra Anne Searle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(10 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameDavid Fraser Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(16 years after company formation)
Appointment Duration23 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaylins Acre 17 Maylins Drive
Sawbridgeworth
Hertfordshire
CM21 9HG
Director NameKeith Pearson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(18 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Executive
Correspondence AddressSandstones
5 Tebbs Way Ighthan
Sevenoaks
Kent
TN15 9BJ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed28 November 2003(18 years, 10 months after company formation)
Appointment Duration20 years, 4 months
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Director NameCarol Ann Langham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 13 July 2000)
RoleSecretary
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameMr Martyn George Macphee
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 April 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address103 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameCarol Ann Langham
NationalityCanadian
StatusResigned
Appointed26 June 1992(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 13 July 2000)
RoleCompany Director
Correspondence Address30 Sandford Road
Bromley
Kent
BR2 9AW
Director NameBrian Edward Chambers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1997)
RoleCo Executive
Correspondence AddressDormans Cross House
Hollow Lane
Dormansland
Surrey
RH7 6NW
Director NameMarilyn Ivy Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2000)
RoleSecretary
Correspondence Address6 Garbutt Road
Upminster
Essex
RM14 2XA
Director NameTrevor Caleb Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 2001)
RoleCompany Executive
Correspondence Address14 Water Lane House
5 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed13 July 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameAnne Christine Girling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(16 years after company formation)
Appointment Duration10 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Director NameJoseph Francis Regan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2001(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleCompany Executive
Correspondence Address40 Townshend Road
London
NW8 6LE
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(16 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,263,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Ex.res "in specie" (1 page)
6 April 2006Declaration of solvency (3 pages)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2005Return made up to 31/07/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2004Full accounts made up to 26 December 2003 (13 pages)
20 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 July 2004Return made up to 26/06/04; full list of members (7 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Location of register of members (1 page)
18 December 2003New secretary appointed (2 pages)
14 August 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Full accounts made up to 27 December 2002 (13 pages)
7 October 2002Director resigned (1 page)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2002Full accounts made up to 28 December 2001 (13 pages)
5 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Registered office changed on 22/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page)
23 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
5 July 2001Return made up to 26/06/01; full list of members (8 pages)
15 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
1 June 2001Full accounts made up to 29 December 2000 (12 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
19 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 October 2000Return made up to 26/06/00; full list of members (8 pages)
27 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Secretary resigned;director resigned (1 page)
24 July 2000Director resigned (1 page)
19 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1999Return made up to 26/06/99; full list of members (7 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
28 April 1998£ ic 3000100/100 06/03/98 £ sr 3000000@1=3000000 (1 page)
28 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 February 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
12 February 1998Full accounts made up to 31 December 1997 (8 pages)
9 February 1998Declaration of shares redemption:auditor's report (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
27 July 1997Return made up to 26/06/97; full list of members (11 pages)
19 June 1997Ad 29/05/97--------- £ si 1000000@1=1000000 £ ic 289216600/290216600 (2 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997£ nc 288216600/298216600 11/04/97 (1 page)
29 April 1997Ad 11/04/97--------- £ si 1000000@1=1000000 £ ic 288216600/289216600 (2 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Ad 07/03/97--------- £ si 1000000@1=1000000 £ ic 287216600/288216600 (2 pages)
25 March 1997£ nc 287216600/288216600 07/03/97 (1 page)
25 March 1997Memorandum and Articles of Association (14 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
6 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995Director's particulars changed (6 pages)
15 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 November 1995Declaration of shares redemption:auditor's report (6 pages)
11 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (7 pages)
14 July 1995Memorandum and Articles of Association (22 pages)
14 July 1995£ nc 100/287216600 30/06/95 (1 page)
14 July 1995Ad 03/07/95--------- £ si 287216500@1=287216500 £ ic 100/287216600 (2 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)