Company NameCPH Management Plc
Company StatusDissolved
Company Number02242403
CategoryPublic Limited Company
Incorporation Date8 April 1988(36 years ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameCarlyn Plant Hire Plc

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDesmond Neylon
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed25 January 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (closed 25 February 2003)
RoleCompany Director
Correspondence Address27 Gallons Hill
Ennis
County Clare
Rep Of Ireland
Director NameMichael John Fitzpatrick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(8 years, 12 months after company formation)
Appointment Duration5 years, 11 months (closed 25 February 2003)
RoleLegal Executive
Correspondence AddressFlat 213 Crescent House
Waldon Lane Estate Barbican
London
EC1Y 0SL
Director NameBernard Commane
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleBuilding Consultant
Correspondence Address19 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PE
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed16 November 1990(2 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 25 February 2003)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameArthur Keyte
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1989(1 year, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 November 1990)
RoleCompany Director
Correspondence Address20 Collinswood Drive
St Leonards On Sea
East Sussex
TN38 0NU
Director NameHenry Flannan Ryan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address13 Palfrey Place
London
Sw8
Secretary NameBHE Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2002)
Correspondence AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD

Location

Registered AddressGround Floor
20 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£98,758
Cash£227
Current Liabilities£48,723

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2002Secretary resigned (1 page)
20 April 2001Return made up to 08/04/01; full list of members (7 pages)
18 April 2001Company name changed carlyn plant hire PLC\certificate issued on 18/04/01 (2 pages)
12 December 2000Return made up to 08/04/00; full list of members (6 pages)
9 August 2000New director appointed (2 pages)
17 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 April 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 June 1999Registered office changed on 28/06/99 from: suite 3 moreland house 80 goswell road london EC1V 7DB (1 page)
28 June 1999Return made up to 08/04/99; full list of members (6 pages)
2 March 1999Secretary's particulars changed (1 page)
9 December 1998Return made up to 08/04/98; full list of members (6 pages)
14 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 May 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
4 March 1998Return made up to 08/04/96; full list of members (5 pages)
4 March 1998Return made up to 08/04/97; full list of members (5 pages)
4 February 1998Director's particulars changed (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Registered office changed on 03/10/97 from: caprice house 3 new burlington street london W1X 1FE (1 page)
17 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
2 July 1996Full accounts made up to 31 March 1992 (11 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Return made up to 08/04/95; no change of members (8 pages)
2 July 1996Return made up to 08/04/93; full list of members (6 pages)
2 July 1996Full accounts made up to 31 March 1990 (11 pages)
2 July 1996Return made up to 08/04/91; no change of members (6 pages)
2 July 1996Full accounts made up to 31 March 1991 (11 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996Full accounts made up to 31 March 1994 (12 pages)
2 July 1996Full accounts made up to 31 March 1995 (12 pages)
2 July 1996Full accounts made up to 31 March 1993 (11 pages)
2 July 1996Return made up to 08/04/92; no change of members (6 pages)
2 July 1996Registered office changed on 02/07/96 from: paul anthony house 724 holloway road london N19 3JD (1 page)
2 July 1996Return made up to 08/04/94; no change of members (6 pages)
23 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)