Company NameCPJP Limited
Company StatusDissolved
Company Number06779816
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clive Graeme Perrin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
Director NameMrs Jan Marie Perrin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY

Location

Registered Address79a Dean Drive
Wilmslow
Cheshire
SK9 2EY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clive Graeme Perrin
50.00%
Ordinary
1 at £1Jan Marie Perrin
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
19 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
17 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 January 2018Registered office address changed from C/O Tws Pensions Unit 2 Morston House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD to 79a Dean Drive Wilmslow Cheshire SK9 2EY on 2 January 2018 (1 page)
2 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
21 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from 79a Dean Drive Wilmslow Cheshire SK9 2EY England on 14 February 2013 (1 page)
14 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from 79a Dean Drive Wilmslow Cheshire SK9 2EY England on 14 February 2013 (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 September 2011Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 6 September 2011 (1 page)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 January 2010Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mrs Jan Marie Perrin on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Clive Graeme Perrin on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 December 2008Incorporation (15 pages)
23 December 2008Incorporation (15 pages)