Company NameC & P Concrete Pumping Ltd
Company StatusDissolved
Company Number05725844
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Spruce
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Manchester Road
Weaverham
Northwich
Cheshire
CW8 3BD
Secretary NameMr Martin Kenneth Staley
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 26 April 2011)
RoleAccountant
Correspondence Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
Director NamePaul Storey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Beach Road
Hartford
Northwich
Cheshire
CW8 3AB
Secretary NameChristopher Spruce
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Chestnut Close
Sandiway
Northwich
Cheshire
CW8 2QZ

Location

Registered Address1 Rosewood Drive
Winsford
Cheshire
CW7 2UZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£3,450
Cash£25
Current Liabilities£8,272

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
4 April 2010Register(s) moved to registered inspection location (1 page)
4 April 2010Director's details changed for Christopher Spruce on 1 March 2010 (2 pages)
4 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 2
(5 pages)
4 April 2010Register inspection address has been changed (1 page)
4 April 2010Director's details changed for Christopher Spruce on 1 March 2010 (2 pages)
4 April 2010Register(s) moved to registered inspection location (1 page)
4 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 2
(5 pages)
4 April 2010Register inspection address has been changed (1 page)
4 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-04
  • GBP 2
(5 pages)
4 April 2010Director's details changed for Christopher Spruce on 1 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Return made up to 01/03/09; full list of members (3 pages)
18 May 2009Appointment terminated director paul storey (1 page)
18 May 2009Appointment Terminated Director paul storey (1 page)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 June 2008Return made up to 01/03/08; full list of members (4 pages)
2 June 2008Return made up to 01/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 March 2007Return made up to 01/03/07; full list of members (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: 1 chestnut close, sandiway northwich cheshire CW8 2QZ (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 1 chestnut close, sandiway northwich cheshire CW8 2QZ (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
26 April 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2006Incorporation (11 pages)
1 March 2006Incorporation (11 pages)