Company NameC.D.P. Point Of Sale Limited
DirectorsSean Adams and Keith Hague
Company StatusDissolved
Company Number03764907
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJane Adams
NationalityBritish
StatusCurrent
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Outwood Drive
Heald Green
Cheadle
Cheshire
SK8 3QQ
Director NameSean Adams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleSales Director
Correspondence Address60 Outwood Drive
Heald Green
Cheshire
SK8 3QQ
Director NameMr Keith Hague
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed21 June 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address36 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameAlan Hague
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCramond 1 Range Lane
Denshaw
Oldham
Lancashire
OL3 5RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Grove House 13 Vine Street
Hazel Grove
Stockport
Cheshire
SK7 4JS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£28,054
Current Liabilities£250,602

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2008Dissolved (1 page)
1 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (3 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
30 September 2002Notice of Constitution of Liquidation Committee (2 pages)
30 September 2002Statement of affairs (10 pages)
26 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Return made up to 05/05/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 August 2001Particulars of mortgage/charge (4 pages)
12 June 2001Return made up to 05/05/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
9 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
28 June 2000Return made up to 05/05/00; full list of members (6 pages)
14 December 1999Registered office changed on 14/12/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
27 August 1999Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
24 May 1999Ad 04/05/99--------- £ si 118@1=118 £ ic 2/120 (2 pages)
5 May 1999Incorporation (18 pages)