Company NameCP (UK) Limited
DirectorsDaniel Gibney and Leslie Francis Dale
Company StatusDissolved
Company Number03535227
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDaniel Gibney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RolePrinter
Correspondence Address14 Elizabeth Road
Huyton
Liverpool
Merseyside
L36 0TH
Director NameLeslie Francis Dale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleDirector/Company Secretary
Correspondence Address6 Inglewood
Liverpool
Merseyside
L12 0NP
Secretary NameLeslie Francis Dale
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleDirector/Company Secretary
Correspondence Address6 Inglewood
Liverpool
Merseyside
L12 0NP
Secretary NameAnthony Colman Fitzgerald
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bentfield
Alma Road
Liverpool
L17 6DN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 June 2003Dissolved (1 page)
5 March 2003Return of final meeting of creditors (1 page)
5 February 2002Appointment of a liquidator (1 page)
5 November 2001Registered office changed on 05/11/01 from: chavasse court 24 lord street liverpool merseyside L2 1TA (1 page)
21 April 2000Court order notice of winding up (1 page)
12 April 2000Appointment of a voluntary liquidator (1 page)
4 April 2000Statement of affairs (6 pages)
4 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Registered office changed on 21/02/00 from: po box 254 national bank building (suite 302) 24 fenwick street liverpool merseyside L2 7NE (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: po box 254 24 fenwick street national bank building (suite 302) liverpool merseyside L2 7NE (2 pages)
28 April 1999Return made up to 26/03/99; full list of members (5 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 4 rose lane mossley hill liverpool L18 5ED (1 page)
13 August 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
26 March 1998Incorporation (13 pages)