Lymm
WA13 0BJ
Secretary Name | Mr Jonathan Bryan Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Broomfield Lane Hale Altrincham WA15 9AU |
Director Name | Brian Anthony Whittle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Journalist/Company Director |
Correspondence Address | 2 Woodland Avenue Lymm WA13 0BJ |
Secretary Name | Maureen Veronica Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodland Avenue Lymm WA13 0BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,003 |
Cash | £5,976 |
Current Liabilities | £1,505 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 August 2006 | Company name changed cpmedia LIMITED\certificate issued on 17/08/06 (2 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
14 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: byrom house quay street manchester M3 3HQ (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 July 2004 | Return made up to 06/06/04; full list of members (6 pages) |
28 June 2004 | Ad 17/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
6 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Incorporation (17 pages) |