CROMPTON PARKINSON INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 00622599 |
Category | Private Limited Company |
Incorporated | 09 Mar 1959 |
Age | 65 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2012 |
Years | 11 years, 8 months, 23 days |
SUMMARY
CROMPTON PARKINSON INTERNATIONAL LIMITED is an dissolved private limited company with number 00622599. It was incorporated 65 years, 2 months, 12 days ago, on 09 March 1959 and it was dissolved 11 years, 8 months, 23 days ago, on 29 August 2012. The company address is 3rd Floor, 3rd Floor,, London, SW1X 7AW, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Change corporate secretary company with change date
Date: 10 Jun 2011
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-16
Officer name: Invensys Secretaries Limited
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-10
Officer name: Victoria Mary Hull
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 10 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachel Louise Spencer
Change date: 2011-06-10
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: Portland House Bressenden Place London SW1E 5BF
Change date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change corporate secretary company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Invensys Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with made up date
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with made up date
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Accounts with made up date
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with made up date
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with made up date
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with made up date
Date: 27 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; full list of members
Documents
Accounts with made up date
Date: 31 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/99; full list of members
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Accounts with made up date
Date: 03 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/98; no change of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/95; full list of members
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 14/05/94; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 30/09/93 from: c/o crompton parkinson LIMITED guiseley leeds LS20 9NZ
Documents
Legacy
Date: 12 Sep 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/93; full list of members
Documents
Legacy
Date: 26 May 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/92; no change of members
Documents
Legacy
Date: 25 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 26 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/05/91; no change of members
Documents
Resolution
Date: 21 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/05/90; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 14 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/06/89; full list of members
Documents
Resolution
Date: 19 Jun 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 19 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/06/88; full list of members
Documents
Legacy
Date: 08 Feb 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
39 REGENT PARK AVENUE,MORECAMBE,LA3 1AU
Number: | 11454110 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERHAM HOUSE,ROTHERHAM,S61 1AJ
Number: | 06172850 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUCHINS FARM OFFICE HOUCHINS FARM,COLCHESTER,CO6 1RT
Number: | OC365420 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,SAFFRON WALDEN,CB11 3DG
Number: | 06876016 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 HIGH STREET,BANCHORY,AB31 5TJ
Number: | SC246022 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 TEMPLE STREET,AVON,BS1 6AG
Number: | 02061327 |
Status: | LIQUIDATION |
Category: | Private Limited Company |