St Johns Road Meadowfield
Durham
DH7 8XQ
Website | cpcworldwide.co.uk |
---|---|
Telephone | 0191 3862487 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Nicolette Elizabeth Crozier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,964 |
Cash | £3,517 |
Current Liabilities | £51,147 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 31 May 2020 (16 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 31 May 2019 (16 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
6 August 2018 | Liquidators' statement of receipts and payments to 31 May 2018 (16 pages) |
14 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 June 2017 | Registered office address changed from 3rd Floor 7 Old Elvet Durham DH1 3HL to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 3rd Floor 7 Old Elvet Durham DH1 3HL to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 16 June 2017 (1 page) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Appointment of a voluntary liquidator (1 page) |
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Statement of affairs (8 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 January 2014 | Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ms Elizabeth Crozier on 1 January 2014 (2 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed (2 pages) |
24 July 2013 | Secretary's details changed (2 pages) |
24 July 2013 | Director's details changed (2 pages) |
24 July 2013 | Secretary's details changed for {officer_name} (2 pages) |
24 July 2013 | Secretary's details changed (2 pages) |
2 April 2013 | Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Suite B Creative Park Riverside Ind Est Langley Park Durham County Durham DH7 9TT on 2 April 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from 1 Artemis Court St Johns Road Meadowfield Durham Durham DH7 8XQ England on 26 October 2011 (3 pages) |
26 October 2011 | Registered office address changed from 1 Artemis Court St Johns Road Meadowfield Durham Durham DH7 8XQ England on 26 October 2011 (3 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|