Company NameC & P Sixty Three Limited
Company StatusDissolved
Company Number04919485
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Henry Gray
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Stortford Hall Park
Bishop's Stortford
Hertfordshire
CM23 5AJ
Secretary NameMark Henry Gray
NationalityBritish
StatusClosed
Appointed30 October 2003(4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address5 The Ridings
Bishop's Stortford
Hertfordshire
CM23 4EH
Director NameMr Michael George Cook
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
High Street
Much Hadham
Hertfordshire
SG10 6DA
Secretary NameMrs Sharon Ann Hart
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,320
Cash£1,337
Current Liabilities£28,781

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

9 February 2010Final Gazette dissolved following liquidation (1 page)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
(1 page)
26 January 2009Statement of affairs with form 4.19 (8 pages)
26 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Statement of affairs with form 4.19 (8 pages)
30 December 2008Registered office changed on 30/12/2008 from 37 stortford hall park bishops stortford hertfordshire CM23 5AJ (1 page)
30 December 2008Registered office changed on 30/12/2008 from 37 stortford hall park bishops stortford hertfordshire CM23 5AJ (1 page)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
13 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
9 November 2007Return made up to 02/10/07; no change of members (6 pages)
9 November 2007Return made up to 02/10/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
2 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 November 2006Return made up to 02/10/06; full list of members (6 pages)
7 November 2006Return made up to 02/10/06; full list of members (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
13 October 2005Return made up to 02/10/05; full list of members (6 pages)
1 August 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
1 August 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
19 January 2004Accounting reference date extended from 31/10/03 to 01/04/05 (1 page)
19 January 2004Accounting reference date extended from 31/10/03 to 01/04/05 (1 page)
5 December 2003Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Accounting reference date shortened from 31/10/04 to 31/10/03 (1 page)
14 November 2003Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Ad 30/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2003Registered office changed on 14/11/03 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
14 November 2003New secretary appointed (2 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Incorporation (21 pages)