Company NameCorporate Performance Improvement Limited
Company StatusDissolved
Company Number04252927
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameBirchall House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Geoffrey Ronald Windas
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAquinnah, 41 Liphill Bank Road
Holmfirth
HD9 2LQ
Secretary NameJacqueline Elizabeth Windas
NationalityBritish
StatusClosed
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAquinnah 41 Liphill Bank Road
Holmfirth
HD9 2LQ
Director NameRegit Company Directors Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameRegit Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit K1 Meltham Mills Industrial Estate
Meltham
Holmfirth
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
24 October 2009Application to strike the company off the register (3 pages)
24 October 2009Application to strike the company off the register (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
10 August 2009Return made up to 16/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Return made up to 16/07/08; full list of members (3 pages)
8 August 2008Return made up to 16/07/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from unit A1 crosland road industrial estate netherton huddersfield HD4 7DQ (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit K1 meltham mills industrial estate meltham holmfirth HD9 4DS united kingdom (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Director's Change of Particulars / geoffrey windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom (1 page)
7 August 2008Secretary's Change of Particulars / jacqueline windas / 17/12/2007 / HouseName/Number was: , now: aquinnah; Street was: 20 marten grove, now: 41 liphill bank road; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7JU, now: HD9 2LQ; Country was: , now: united kingdom (1 page)
7 August 2008Director's change of particulars / geoffrey windas / 17/12/2007 (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit A1 crosland road industrial estate netherton huddersfield HD4 7DQ (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit K1 meltham mills industrial estate meltham holmfirth HD9 4DS united kingdom (1 page)
7 August 2008Secretary's change of particulars / jacqueline windas / 17/12/2007 (1 page)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Secretary's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: aquila 2 woodgates close north ferriby east yorkshire HU14 3JS (1 page)
8 May 2007Registered office changed on 08/05/07 from: aquila 2 woodgates close north ferriby east yorkshire HU14 3JS (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Return made up to 16/07/05; full list of members (6 pages)
25 July 2005Return made up to 16/07/05; full list of members (6 pages)
8 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2004Return made up to 16/07/04; full list of members (6 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
22 July 2004Registered office changed on 22/07/04 from: 9 northwood drive hessle east yorkshire HU13 0TA (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Registered office changed on 22/07/04 from: 9 northwood drive hessle east yorkshire HU13 0TA (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 August 2002Company name changed birchall house LIMITED\certificate issued on 15/08/02 (2 pages)
15 August 2002Company name changed birchall house LIMITED\certificate issued on 15/08/02 (2 pages)
1 August 2002Return made up to 16/07/02; full list of members (6 pages)
1 August 2002Return made up to 16/07/02; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: cedar house cedar lane frimley surrey GU16 7HZ (1 page)
28 March 2002Director's particulars changed (1 page)
28 March 2002Registered office changed on 28/03/02 from: cedar house cedar lane frimley surrey GU16 7HZ (1 page)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Secretary's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
11 October 2001Registered office changed on 11/10/01 from: dunvegan birchall lane leek staffordshire ST13 5RA (1 page)
11 October 2001Secretary's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Secretary's particulars changed (1 page)
11 October 2001Registered office changed on 11/10/01 from: dunvegan birchall lane leek staffordshire ST13 5RA (1 page)
11 October 2001Director's particulars changed (1 page)
6 September 2001Ad 03/09/01--------- £ si 199@1=199 £ ic 200/399 (2 pages)
6 September 2001Ad 03/09/01--------- £ si 199@1=199 £ ic 200/399 (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: c/o regit LIMITED 9 abbey square chester cheshire CH1 2HU (1 page)
23 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Ad 16/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Ad 16/07/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
23 July 2001New secretary appointed (2 pages)
16 July 2001Incorporation (12 pages)