Company NameCPD Limited
Company StatusDissolved
Company Number04451765
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Cassie Paula Dowling
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleFreelance Computer Consultant
Country of ResidenceEngland
Correspondence Address84 Moss Road
Northwich
Cheshire
CW8 4BL
Secretary NameJoan Dowling
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 11 months after company formation)
Appointment Duration15 years, 7 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address140 Ship Street
Frodsham
Cheshire
WA6 7PE
Secretary NameClive Pennington
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Highfield Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6DR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecpd-limited.com
Email address[email protected]
Telephone01642 438114
Telephone regionMiddlesbrough

Location

Registered Address84 Moss Road
Northwich
Cheshire
CW8 4BL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

2 at £1Cassie Paula Dowling
100.00%
Ordinary

Financials

Year2014
Net Worth-£103
Current Liabilities£1,982

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2022Voluntary strike-off action has been suspended (1 page)
9 May 2022Change of details for Miss Cassie Paula Dowling as a person with significant control on 9 May 2022 (2 pages)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
22 April 2022Application to strike the company off the register (1 page)
31 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
31 August 2018Director's details changed for Miss Cassie Paula Dowling on 31 August 2018 (2 pages)
31 August 2018Registered office address changed from 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY United Kingdom to 84 Moss Road Northwich Cheshire CW8 4BL on 31 August 2018 (1 page)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
22 June 2016Director's details changed for Cassie Paula Dowling on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 8 Laurel Valley Collingtree Park Northampton NN4 0YU United Kingdom to 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 22 June 2016 (1 page)
22 June 2016Director's details changed for Cassie Paula Dowling on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from 8 Laurel Valley Collingtree Park Northampton NN4 0YU United Kingdom to 22 Cliff Road Acton Bridge Northwich Cheshire CW8 3QY on 22 June 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Director's details changed for Cassie Paula Dowling on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from 32 Harewood Avenue Rochford Essex SS4 3AY to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 8 Laurel Valley Cooingtree Park Northampton NN4 0YU United Kingdom to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 8 Laurel Valley Cooingtree Park Northampton NN4 0YU United Kingdom to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 32 Harewood Avenue Rochford Essex SS4 3AY to 8 Laurel Valley Collingtree Park Northampton NN4 0YU on 24 August 2015 (1 page)
24 August 2015Director's details changed for Cassie Paula Dowling on 24 August 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 September 2013Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page)
9 September 2013Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages)
9 September 2013Director's details changed for Cassie Paula Dowling on 9 September 2013 (2 pages)
9 September 2013Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 59 Green Avenue Davenham Cheshire CW9 8HZ United Kingdom on 9 September 2013 (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Cassie Paula Dowling on 6 December 2011 (2 pages)
24 August 2011Registered office address changed from 16 Tealby Close Northwich Cheshire CW9 5QN United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 16 Tealby Close Northwich Cheshire CW9 5QN United Kingdom on 24 August 2011 (1 page)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Cassie Paula Dowling on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Cassie Paula Dowling on 24 May 2011 (2 pages)
20 April 2011Registered office address changed from 27C the Circuit Wilmslow Cheshire SK9 6DA United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 27C the Circuit Wilmslow Cheshire SK9 6DA United Kingdom on 20 April 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 October 2010Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 18 October 2010 (1 page)
13 October 2010Registered office address changed from 19-21 Clare Road Halifax West Yorkshire HX1 2HX on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 19-21 Clare Road Halifax West Yorkshire HX1 2HX on 13 October 2010 (1 page)
22 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 9 Tabley Close Knutsford Cheshire WA16 0NP on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 9 Tabley Close Knutsford Cheshire WA16 0NP on 13 September 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / catherine dowling / 01/05/2009 (1 page)
4 June 2009Director's change of particulars / catherine dowling / 01/05/2009 (1 page)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 April 2008Director's change of particulars / catherine pennington / 01/04/2008 (1 page)
4 April 2008Director's change of particulars / catherine pennington / 01/04/2008 (1 page)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 29 highfield road, west bridgford, nottingham, nottinghamshire NG2 6DR (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Registered office changed on 27/06/07 from: 29 highfield road, west bridgford, nottingham, nottinghamshire NG2 6DR (1 page)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 June 2007Return made up to 30/05/07; full list of members (2 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
31 May 2006Return made up to 30/05/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 July 2005Return made up to 30/05/05; full list of members (2 pages)
20 July 2005Return made up to 30/05/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 July 2004Return made up to 30/05/04; full list of members (6 pages)
28 July 2004Return made up to 30/05/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 December 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
11 December 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
7 July 2003Return made up to 30/05/03; full list of members (6 pages)
7 July 2003Return made up to 30/05/03; full list of members (6 pages)
9 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
9 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
27 June 2002Registered office changed on 27/06/02 from: 1 wards end, halifax, west yorkshire HX1 1DD (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: 1 wards end, halifax, west yorkshire HX1 1DD (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
13 June 2002Registered office changed on 13/06/02 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
30 May 2002Incorporation (15 pages)
30 May 2002Incorporation (15 pages)