Company NameCPN Limited
Company StatusDissolved
Company Number05916767
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Timothy Brook
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 31 March 2015)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address30 Lynham Avenue
Birdwell
Barnsley
South Yorkshire
S70 5SY
Director NameMr John Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 31 March 2015)
RolePrint Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroach House
Whales Lane
Kellington
North Humberside
DN14 0SB
Secretary NameMr Paul Timothy Brook
NationalityEnglish
StatusClosed
Appointed22 January 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 31 March 2015)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address30 Lynham Avenue
Birdwell
Barnsley
South Yorkshire
S70 5SY
Director NameMr David Bryan Aykroyd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hafod Y Coed
Bala
Gwynedd
LL23 7YA
Wales
Director NameAlan Patrick Rowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleManaging Director
Correspondence Address8 Riverside
Quay Road
Ballina
Co. Mayo
Aa
Secretary NameMr David Bryan Aykroyd
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hafod Y Coed
Bala
Gwynedd
LL23 7YA
Wales

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1John Jackson
50.00%
Ordinary
75 at £1Paul Brook
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,830
Cash£478
Current Liabilities£58,922

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
25 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 25/09/2013
(6 pages)
4 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 25/09/2013
(6 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 October 2010Director's details changed for John Jackson on 1 August 2010 (2 pages)
19 October 2010Director's details changed for John Jackson on 1 August 2010 (2 pages)
19 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Paul Brook on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Paul Brook on 1 August 2010 (2 pages)
19 October 2010Director's details changed for Paul Brook on 1 August 2010 (2 pages)
19 October 2010Director's details changed for John Jackson on 1 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 June 2009Registered office changed on 22/06/2009 from, city house, 605 oldham road, failsworth, manchester, M35 9AN (1 page)
22 June 2009Registered office changed on 22/06/2009 from, city house, 605 oldham road, failsworth, manchester, M35 9AN (1 page)
21 October 2008Return made up to 25/08/08; full list of members (4 pages)
21 October 2008Return made up to 25/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
19 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008New secretary appointed;new director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
27 November 2007Ad 25/08/06--------- £ si 150@1=150 (1 page)
27 November 2007Ad 25/08/06--------- £ si 150@1=150 (1 page)
27 November 2007Return made up to 25/08/07; full list of members (2 pages)
27 November 2007Return made up to 25/08/07; full list of members (2 pages)
25 August 2006Incorporation (14 pages)
25 August 2006Incorporation (14 pages)