UKBizDB.co.uk

C. P. I. (CHESHIRE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. P. I. (cheshire) Limited. The company was founded 29 years ago and was given the registration number 02933583. The firm's registered office is in NORTHWICH. You can find them at 2 Scarfell Crescent, Davenham, Northwich, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:C. P. I. (CHESHIRE) LIMITED
Company Number:02933583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 May 1994
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Scarfell Crescent, Davenham, Northwich, England, CW9 8XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, Woodside, Kelsall, Tarporley, CW6 0TG

Secretary30 September 2002Active
Broxwood, Townfield Lane, Mollington, Chester, CH1 6LB

Director08 June 1994Active
Warwick House, Woodside, Kelsall, Tarporley, England, CW6 0TG

Director13 September 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary27 May 1994Active
3 Onston Lane, Crowton, Northwich, CW8 2RG

Secretary08 June 1994Active
The Arches, Neston Road, Ness South Wirral, CH64 4AR

Secretary29 March 1999Active
Stone Cottage, Bickerton, Chester, SY14 8AY

Director14 June 1994Active
Warwick House, Woodside, Kelsall, Tarporley, CW6 0TG

Director09 September 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director27 May 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-16Dissolution

Dissolution application strike off company.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-19Restoration

Restoration order of court.

Download
2019-03-05Gazette

Gazette dissolved compulsory.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-06-21Accounts

Change account reference date company previous shortened.

Download
2017-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-21Accounts

Change account reference date company previous shortened.

Download
2016-12-22Accounts

Change account reference date company previous shortened.

Download
2016-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Capital

Capital alter shares subdivision.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-07Officers

Termination director company with name termination date.

Download
2014-12-29Accounts

Change account reference date company previous extended.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Gazette

Gazette filings brought up to date.

Download
2014-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.