Company NameCCWP Limited
Company StatusDissolved
Company Number02427053
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 7 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameTerence Edward James Foskett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 September 1998)
RoleEngineer
Correspondence Address2 Osterley Crescent
Isleworth
Middlesex
TW7 5LF
Secretary NameStephen Graham Hitchings
NationalityBritish
StatusClosed
Appointed27 October 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Close
Cheam
Surrey
SN3 8QT
Director NameLes David Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 September 1998)
RoleEngineering Consultant
Correspondence Address2 Millthorne Close
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AG
Director NameMr John Stewart Barrs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 08 September 1998)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address274 Hughenden Road
High Wycombe
Buckinghamshire
HP13 5PE
Director NameStephen Graham Hitchings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Tudor Close
Cheam
Surrey
SN3 8QT
Director NameMr Peter John Slender
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressBathurst
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameLeonard Norman Winter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 1992)
RoleConsulting Engineer
Correspondence Address88 Manor Drive
Hinchley Wood
Esher
Surrey
KT10 0BA

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver ceasing to act (2 pages)
24 October 1997Receiver's abstract of receipts and payments (2 pages)
27 January 1997Administrative Receiver's report (12 pages)
15 October 1996Registered office changed on 15/10/96 from: 3 great west road chiswick london. W4 5QJ (1 page)
8 October 1996Appointment of receiver/manager (1 page)
17 May 1996Auditor's resignation (1 page)
19 March 1996Full accounts made up to 31 October 1994 (10 pages)
19 March 1996Full accounts made up to 30 April 1995 (10 pages)
13 December 1995Return made up to 27/10/95; full list of members (16 pages)
10 April 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)