Company NameCP Land Surveyors Limited
Company StatusDissolved
Company Number05880676
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher George Partington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56b Carrington Lane
Sale
Cheshire
M33 5NR
Secretary NameMaureen Sylvia Partington
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Totnes Drive
Southport
Lancashire
PR9 9GH

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,474
Current Liabilities£38,253

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
2 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
12 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
29 October 2008Statement of affairs with form 4.19 (6 pages)
29 October 2008Statement of affairs with form 4.19 (6 pages)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-03
(1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
17 October 2008Appointment of a voluntary liquidator (1 page)
24 September 2008Registered office changed on 24/09/2008 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
24 September 2008Registered office changed on 24/09/2008 from holland house, 1-5 oakfield sale cheshire M33 6TT (1 page)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
18 October 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
2 August 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2006Incorporation (11 pages)
19 July 2006Incorporation (11 pages)