Company NameCPC Trading Limited
Company StatusDissolved
Company Number06020376
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 3 months ago)
Dissolution Date9 March 2010 (14 years ago)
Previous NameChelmsford Pub Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Guy Reddyhoff
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 March 2010)
RoleSales Manager
Country of ResidenceCanadian
Correspondence Address6 Freehold Street
Quorn
Leicestershire
LE12 8AY
Director NameAdrian Carl Richards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 09 March 2010)
RoleManager
Correspondence Address196 Ballards Road
Dagenham
Essex
RM10 9AB
Director NameMr Paul Simon Fernback
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Park Avenue
Farnborough
Orpington
Kent
BR6 8LL
Director NameMr Andrew Stuart Patterson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Paddock Walk
Warlingham
Surrey
CR6 9HW
Secretary NameMr Stephen Gareth Jones
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Claremont Road
Bickley
Bromley
Kent
BR1 2JL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address196 Ballards Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
1 February 2009Application for striking-off (1 page)
1 February 2009Application for striking-off (1 page)
11 July 2008Memorandum and Articles of Association (8 pages)
11 July 2008Memorandum and Articles of Association (8 pages)
5 July 2008Company name changed chelmsford pub company LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed chelmsford pub company LIMITED\certificate issued on 08/07/08 (2 pages)
24 June 2008Director's Change of Particulars / adrian richards / 09/06/2008 / (1 page)
24 June 2008Director's change of particulars / adrian richards / 09/06/2008 (1 page)
24 June 2008Director appointed adrian carl richards (2 pages)
24 June 2008Director appointed adrian carl richards (2 pages)
24 June 2008Registered office changed on 24/06/2008 from ibex house 42-46 minories london EC3N 1LR (1 page)
24 June 2008Registered office changed on 24/06/2008 from ibex house 42-46 minories london EC3N 1LR (1 page)
12 May 2008Return made up to 06/12/07; full list of members (4 pages)
12 May 2008Return made up to 06/12/07; full list of members (4 pages)
3 March 2008Appointment Terminated Secretary stephen jones (1 page)
3 March 2008Appointment terminated secretary stephen jones (1 page)
27 February 2008Appointment Terminated Director paul fernback (1 page)
27 February 2008Registered office changed on 27/02/2008 from, 28 station approach, hayes, bromley, BR2 7EH (1 page)
27 February 2008Appointment terminated director paul fernback (1 page)
27 February 2008Appointment terminated director andrew patterson (1 page)
27 February 2008Registered office changed on 27/02/2008 from, 28 station approach, hayes, bromley, BR2 7EH (1 page)
27 February 2008Appointment Terminated Director andrew patterson (1 page)
25 February 2008Director appointed peter reddyhoff (2 pages)
25 February 2008Director appointed peter reddyhoff (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 28 station approach, hayes, bromley, kent, BR2 7EH (1 page)
17 January 2007Registered office changed on 17/01/07 from: 28 station approach, hayes, bromley, kent, BR2 7EH (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
6 December 2006Incorporation (12 pages)
6 December 2006Incorporation (12 pages)