Company NameC + P Eighty Six Limited
Company StatusDissolved
Company Number05173845
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date8 February 2011 (13 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 NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 08 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusClosed
Appointed11 April 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 08 February 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr John Baldwin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2011)
RoleMusician
Country of ResidenceEngland
Correspondence Address46/47 Strand On The Green
Chiswick
London
W4 3PW
Director NameMrs Patricia Bonham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hyde Farm
Rushock
Droitwich
Worcestershire
WR9 0NS
Director NameMr James Patrick Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2011)
RoleMusician
Country of ResidenceEngland
Correspondence AddressTower House
Tower House, 29 Melbury Road
London
W14 8AB
Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 08 February 2011)
RoleMusician
Country of ResidenceEngland
Correspondence AddressHigh Trees Farm
Shatterford
Bewdley
Worcestershire
DY12 1TL
Director NameMrs Sharon Ann Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Montfitchet Walk
Stevenage
Hertfordshire
SG2 7DT
Secretary NameJanet Eileen Williams
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Windmill Cottages
Thundridge
Ware
Hertfordshire
SG12 0SL

Location

Registered Address91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (4 pages)
14 October 2010Application to strike the company off the register (4 pages)
7 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (6 pages)
15 July 2009Return made up to 07/07/09; full list of members (6 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Return made up to 07/07/08; full list of members (6 pages)
31 July 2008Return made up to 07/07/08; full list of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Return made up to 07/07/07; full list of members (4 pages)
2 August 2007Return made up to 07/07/07; full list of members (4 pages)
18 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 May 2007Accounts made up to 31 July 2006 (1 page)
26 January 2007Ad 12/12/06--------- £ si 78@1=78 £ ic 2/80 (3 pages)
26 January 2007Ad 12/12/06--------- £ si 78@1=78 £ ic 2/80 (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (3 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Location of register of members (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (3 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (3 pages)
27 April 2006Registered office changed on 27/04/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New secretary appointed (1 page)
25 August 2005Accounts made up to 31 July 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 07/07/05; full list of members (2 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2004Incorporation (22 pages)