Company NameC P Fixers Ltd
Company StatusDissolved
Company Number04459586
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Charles Patrick O'Donnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Rhodesway
Heswall
Wirral
Merseyside
CH60 2UB
Wales
Secretary NameMrs Susan Ann O'Donnell
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Rhodesway
Heswall
Wirral
Merseyside
CH60 2UB
Wales
Director NameMr Thomas William McManners
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops 15 Rectory Road
Farnborough
Hampshire
GU14 7LX

Location

Registered Address6 Rhodesway
Heswall
Wirral
Merseyside
CH60 2UB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Charles O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,646
Cash£819
Current Liabilities£25,075

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
5 July 2017Notification of Charles O'donnell as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Notification of Charles O'donnell as a person with significant control on 1 July 2016 (2 pages)
5 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Secretary's details changed for Mrs Susan Ann O'donnell on 30 June 2015 (1 page)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Director's details changed for Mr Charles Patrick O'donnell on 30 June 2015 (2 pages)
15 July 2015Registered office address changed from Beech Lea 102 Barnston Road Heswall Wirral Merseyside CH60 1UA to 6 Rhodesway Heswall Wirral Merseyside CH60 2UB on 15 July 2015 (1 page)
15 July 2015Director's details changed for Mr Charles Patrick O'donnell on 30 June 2015 (2 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Registered office address changed from Beech Lea 102 Barnston Road Heswall Wirral Merseyside CH60 1UA to 6 Rhodesway Heswall Wirral Merseyside CH60 2UB on 15 July 2015 (1 page)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Secretary's details changed for Mrs Susan Ann O'donnell on 30 June 2015 (1 page)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Charles Patrick O'donnell on 1 October 2013 (2 pages)
4 June 2014Registered office address changed from 35 Dapdune Road Guildford Surrey GU1 4NZ United Kingdom on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Mrs Susan Ann O'donnell on 1 October 2013 (1 page)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Charles Patrick O'donnell on 1 October 2013 (2 pages)
4 June 2014Registered office address changed from 35 Dapdune Road Guildford Surrey GU1 4NZ United Kingdom on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Mrs Susan Ann O'donnell on 1 October 2013 (1 page)
4 June 2014Secretary's details changed for Mrs Susan Ann O'donnell on 1 October 2013 (1 page)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Director's details changed for Charles Patrick O'donnell on 1 October 2013 (2 pages)
4 June 2014Registered office address changed from 35 Dapdune Road Guildford Surrey GU1 4NZ United Kingdom on 4 June 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 January 2012Director's details changed for Charles Patrick O'donnell on 16 December 2011 (2 pages)
16 January 2012Secretary's details changed for Susan Ann O'donnell on 16 December 2011 (2 pages)
16 January 2012Registered office address changed from Flat 1 36 Beacon Hill Woking Surrey GU21 7NP United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Flat 1 36 Beacon Hill Woking Surrey GU21 7NP United Kingdom on 16 January 2012 (1 page)
16 January 2012Secretary's details changed for Susan Ann O'donnell on 16 December 2011 (2 pages)
16 January 2012Director's details changed for Charles Patrick O'donnell on 16 December 2011 (2 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Director's details changed for Charles Patrick O'donnell on 16 September 2010 (2 pages)
28 October 2010Director's details changed for Charles Patrick O'donnell on 16 September 2010 (2 pages)
28 October 2010Registered office address changed from Yola Grange Road Horsell Woking Surrey GU21 4DA United Kingdom on 28 October 2010 (1 page)
28 October 2010Secretary's details changed for Susan Ann O`Donnell on 16 September 2010 (2 pages)
28 October 2010Secretary's details changed for Susan Ann O`Donnell on 16 September 2010 (2 pages)
28 October 2010Registered office address changed from Yola Grange Road Horsell Woking Surrey GU21 4DA United Kingdom on 28 October 2010 (1 page)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 October 2009Registered office address changed from Oakwood 22a Greenmeads Mayford Woking Surrey GU22 9QJ United Kingdom on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Susan Ann O`Donnell on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Oakwood 22a Greenmeads Mayford Woking Surrey GU22 9QJ United Kingdom on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Susan Ann O`Donnell on 7 October 2009 (1 page)
7 October 2009Director's details changed for Charles Patrick O'donnell on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Charles Patrick O'donnell on 7 October 2009 (2 pages)
7 October 2009Registered office address changed from Oakwood 22a Greenmeads Mayford Woking Surrey GU22 9QJ United Kingdom on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Susan Ann O`Donnell on 7 October 2009 (1 page)
7 October 2009Director's details changed for Charles Patrick O'donnell on 7 October 2009 (2 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 June 2009Return made up to 02/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 September 2008Secretary's change of particulars / susan o`donnell / 08/09/2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 5 lime grove woking surrey GU22 9PW (1 page)
26 September 2008Director's change of particulars / charles o'donnell / 08/09/2008 (1 page)
26 September 2008Secretary's change of particulars / susan o`donnell / 08/09/2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from 5 lime grove woking surrey GU22 9PW (1 page)
26 September 2008Director's change of particulars / charles o'donnell / 08/09/2008 (1 page)
16 June 2008Return made up to 02/06/08; full list of members (3 pages)
16 June 2008Return made up to 02/06/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: windlewood shaftesbury road woking surrey GU22 7DT (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: windlewood shaftesbury road woking surrey GU22 7DT (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
16 June 2006Return made up to 02/06/06; full list of members (6 pages)
16 June 2006Return made up to 02/06/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
19 July 2005Registered office changed on 19/07/05 from: windlewood shaftesbury road woking surrey GU22 7DT (1 page)
19 July 2005Registered office changed on 19/07/05 from: windlewood shaftesbury road woking surrey GU22 7DT (1 page)
4 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Return made up to 02/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 June 2004Return made up to 02/06/04; full list of members (6 pages)
15 June 2004Return made up to 02/06/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 September 2003Return made up to 12/06/03; full list of members (6 pages)
4 September 2003Return made up to 12/06/03; full list of members (6 pages)
21 June 2002Registered office changed on 21/06/02 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
12 June 2002Incorporation (19 pages)
12 June 2002Incorporation (19 pages)