Company NameCPMD Limited
Company StatusDissolved
Company Number04621668
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Marcham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameBronwen Jennifer Johnston
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Corn Mill
Menston
Ilkley
West Yorkshire
LS29 6BY
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1James Fraser Marcham
100.00%
Ordinary

Financials

Year2014
Net Worth£50,627
Cash£3,444
Current Liabilities£2,990

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

13 October 2005Delivered on: 18 October 2005
Satisfied on: 8 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 ashby street west bowling bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 July 2005Delivered on: 23 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 branch road, burnley, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
11 May 2017Application to strike the company off the register (3 pages)
11 May 2017Application to strike the company off the register (3 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
12 December 2016Director's details changed for James Marcham on 10 November 2016 (2 pages)
12 December 2016Director's details changed for James Marcham on 10 November 2016 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 June 2016Director's details changed for James Marcham on 19 May 2016 (2 pages)
9 June 2016Director's details changed for James Marcham on 19 May 2016 (2 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 April 2009Appointment terminated secretary bronwen johnston (1 page)
2 April 2009Return made up to 19/12/08; no change of members (4 pages)
2 April 2009Appointment terminated secretary bronwen johnston (1 page)
2 April 2009Return made up to 19/12/08; no change of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2008Return made up to 19/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2008Return made up to 19/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 January 2007Return made up to 19/12/06; full list of members (6 pages)
20 January 2007Return made up to 19/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 February 2006Return made up to 19/12/05; full list of members (6 pages)
3 February 2006Return made up to 19/12/05; full list of members (6 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 December 2004Return made up to 19/12/04; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 19/12/03; full list of members (6 pages)
27 January 2004Return made up to 19/12/03; full list of members (6 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
19 December 2002Incorporation (20 pages)
19 December 2002Incorporation (20 pages)