Company NameC P C Limited
Company StatusDissolved
Company Number03568168
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robin Alexander Pick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeigh Cottage Hare Hill
Addlestone
Surrey
KT15 1DS
Secretary NameMr Paul Nigel Bradbrook
NationalityBritish
StatusClosed
Appointed23 October 1998(5 months after company formation)
Appointment Duration3 years (closed 13 November 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Keepers Walk
Virginia Water
Surrey
GU25 4RU
Director NameFrancesmary Bailey Kay
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleBusiness Adviser
Correspondence Address42 Bridgman Road
Chiswick
London
W4 5BD
Secretary NameFrancesmary Bailey Kay
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleBusiness Adviser
Correspondence Address42 Bridgman Road
Chiswick
London
W4 5BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCobham House
9 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103
Cash£8
Current Liabilities£111

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
5 June 2001Application for striking-off (1 page)
28 March 2001Full accounts made up to 31 May 2000 (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 100 new bond street london W1Y 0RH (1 page)
5 July 2000Return made up to 21/05/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (7 pages)
5 July 1999Return made up to 21/05/99; full list of members (6 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
21 May 1998Incorporation (17 pages)