Company NameCPMA Partnership Limited
Company StatusDissolved
Company Number02879098
CategoryPrivate Limited Company
Incorporation Date9 December 1993(30 years, 4 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSophia Jane Hardy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address52 Bramford Road
Wandsworth
London
SW18 1AP
Director NameMr Alan John Callan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressGrove House
45 Fernshaw Road
London
SW10 0TN
Secretary NameMr Paul Purcell
NationalityBritish
StatusResigned
Appointed10 January 1994(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressFlat 3 7 Cavendish Road
Clapham South
London
SW12 0BH
Director NameRichard Dorfman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1995)
RoleMarketing
Correspondence Address27 Cranley Gardens
London
SW7 3BD
Director NameClifford Isaac Morgan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address34 Kensington Mansions
Trebovir Road
London
SW5 9TQ
Director NameNicholas Brendan Michael Chesworth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1996)
RoleMarketing
Correspondence Address57 Chiddingstone Street
Fulham
London
SW6 3TQ
Director NameCharles Perring
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 March 1998)
RoleSport Dir
Correspondence Address70 Cicada Road
London
SW18 2NZ
Secretary NameAlice Rosemary Wynne-Edwards
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address3 Home Park Road
Wimbledon
London
SW19 7HL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address17-21 Wyfold Road
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 November 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: old chelsea house 15 church street london SW3 5DL (1 page)
23 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 December 1998Return made up to 03/12/98; no change of members (4 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1998Director resigned (1 page)
15 December 1997Return made up to 03/12/97; no change of members (7 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
12 March 1997Return made up to 09/12/96; full list of members (6 pages)
27 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
10 October 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 April 1996Return made up to 09/12/95; full list of members (7 pages)
9 April 1996Director resigned (1 page)
30 November 1995Secretary's particulars changed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (5 pages)
27 September 1995Director resigned (2 pages)
12 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)