Company NameC & P Marketing (Northern) Limited
DirectorsChristopher James Bond and Patrick Joseph Doyle
Company StatusDissolved
Company Number02978856
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameChristopher James Bond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleProduce Broker
Correspondence Address163a Chapel Road
Hesketh Bank
Preston
Lancashire
PR4 6RY
Director NamePatrick Joseph Doyle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleProduce Broker
Correspondence Address141 Portland Street
Southport
Merseyside
PR8 6RA
Secretary NameChristopher James Bond
NationalityBritish
StatusCurrent
Appointed13 October 1994(same day as company formation)
RoleProduce Broker
Correspondence Address163a Chapel Road
Hesketh Bank
Preston
Lancashire
PR4 6RY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLewis Alexander & Collins
Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,104
Cash£731
Current Liabilities£250,976

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 June 2003Dissolved (1 page)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (6 pages)
23 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1999Statement of affairs (12 pages)
23 December 1999Appointment of a voluntary liquidator (1 page)
25 November 1999Registered office changed on 25/11/99 from: 45-49 greek street stockport cheshire SK3 8AX (1 page)
19 January 1999Return made up to 13/10/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 November 1997Return made up to 13/10/97; no change of members (4 pages)
27 November 1996Return made up to 13/10/96; full list of members (6 pages)
2 August 1996Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)