CPCR LIMITED
Status | DISSOLVED |
Company No. | 02701409 |
Category | Private Limited Company |
Incorporated | 27 Mar 1992 |
Age | 32 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2015 |
Years | 9 years, 3 months, 7 days |
SUMMARY
CPCR LIMITED is an dissolved private limited company with number 02701409. It was incorporated 32 years, 1 month, 8 days ago, on 27 March 1992 and it was dissolved 9 years, 3 months, 7 days ago, on 28 January 2015. The company address is , Newcastle Upon Tyne, NE12 8EG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Mortgage satisfy charge full
Date: 11 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
Documents
Liquidation voluntary declaration of solvency
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:special resolution ;- "in specie"
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs Jennifer Ann Charteris
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Cuthbertson
Change date: 2013-09-01
Documents
Change person secretary company with change date
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Cuthbertson
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 15 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Cuthbertson
Change date: 2011-04-01
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Anne Cuthbertson
Documents
Change person director company with change date
Date: 20 Apr 2011
Action Date: 14 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-14
Officer name: Jennifer Ann Charteris
Documents
Termination director company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Dunlop
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Ann Charteris
Change date: 2010-09-13
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Cuthbertson
Change date: 2010-09-13
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Cuthbertson
Change date: 2010-09-13
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Mcgregor Dunlop
Change date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts amended with made up date
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon parker
Documents
Resolution
Date: 08 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/06; full list of members
Documents
Accounts with accounts type
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 11 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accessace LIMITED\certificate issued on 11/05/05
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/04; full list of members
Documents
Accounts with accounts type
Date: 20 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/03; full list of members
Documents
Accounts with accounts type
Date: 19 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type
Date: 10 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/01; full list of members
Documents
Legacy
Date: 01 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 01/10/01 from: the charcoal blagdon estate, seaton burn newcastle upon tyne NE13 6DB
Documents
Legacy
Date: 01 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Capital
Type: 122
Description: Conve 02/04/01
Documents
Resolution
Date: 24 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2001
Category: Capital
Type: 122
Description: £ ic 390161/340161 16/03/01 £ sr 50000@1=50000
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX
Documents
Legacy
Date: 09 Apr 2001
Category: Capital
Type: 122
Description: £ ic 440161/390161 20/03/01 £ sr 50000@1=50000
Documents
Accounts with accounts type
Date: 15 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Capital
Type: 122
Description: £ ic 540161/440161 31/07/00 £ sr 100000@1=100000
Documents
Legacy
Date: 11 Aug 2000
Category: Capital
Type: 122
Description: £ sr 50000@1 02/08/99
Documents
Legacy
Date: 11 Aug 2000
Category: Capital
Type: 122
Description: £ sr 50000@1 30/07/99
Documents
Legacy
Date: 11 Aug 2000
Category: Capital
Type: 122
Description: £ sr 250000@1 31/07/98
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type
Date: 18 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/99; no change of members
Documents
Accounts with accounts type
Date: 23 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/98; full list of members
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/97; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 10 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 Oct 1996
Category: Capital
Type: 122
Description: £ ic 540161/526989 22/10/96 £ sr 13172@1=13172
Documents
Legacy
Date: 13 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/96; full list of members
Documents
Resolution
Date: 04 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 1996
Category: Capital
Type: 169
Description: £ ic 553333/540161 19/12/95 £ sr 13172@1=13172
Documents
Legacy
Date: 09 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 13/09/95; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 25 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 13/09/94; full list of members
Documents
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 27/03/94; no change of members
Documents
Accounts with accounts type full
Date: 28 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Some Companies
DMSAUTOMOTIVE (EUROPE) LIMITED
4 NEWMANS COPSE ROAD,SOUTHAMPTON,SO40 9LX
Number: | 06563866 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET MARKET STREET,BURY,BL8 3LJ
Number: | 10690737 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HIGH PETERGATE,YORK,YO1 7HP
Number: | 07930709 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 MONAGHAN COURT BUSINESS PARK,NEWRY,BT35 6BH
Number: | NI624284 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACKINGTON HALL PACKINGTON PARK,COVENTRY,CV7 7HF
Number: | 03288858 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000179 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |