Dissolved
Dissolved 2016-12-06
Company Information for CPG NO. 1 (GEMSUPA) LIMITED
ALDERLEY EDGE, CHESHIRE, SK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | ||
---|---|---|
CPG NO. 1 (GEMSUPA) LIMITED | ||
Legal Registered Office | ||
ALDERLEY EDGE CHESHIRE | ||
Previous Names | ||
|
Company Number | 05998265 | |
---|---|---|
Date formed | 2006-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-03-22 18:30:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MARSHALL SMITH |
||
JENNIFER LOUISE DAWSON |
||
SALLY JANE DAWSON |
||
WILLIAM MARSHALL SMITH |
||
MARTIN ALLAN RIDGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STUART DAWSON |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPG NO. 2 (WILMSLOW) LIMITED | Company Secretary | 2006-12-15 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CONSOLIDATED PROPERTY WILMSLOW LIMITED | Company Secretary | 2001-06-12 | CURRENT | 1986-03-07 | Active | |
GEMSUPA LIMITED | Company Secretary | 2001-06-12 | CURRENT | 1994-06-21 | Active | |
GEMSUPA LIMITED | Director | 2014-10-27 | CURRENT | 1994-06-21 | Active | |
CPG NO. 2 (WILMSLOW) LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CPW SILKWORKS LIMITED | Director | 2013-08-23 | CURRENT | 2009-06-10 | Dissolved 2016-12-06 | |
CPG NORTH WEST LIMITED | Director | 2013-08-22 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG NO. 2 (WILMSLOW) LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CPG SOUTH EAST LIMITED | Director | 2013-08-23 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPG SOUTH LIMITED | Director | 2013-08-23 | CURRENT | 2010-08-05 | Dissolved 2016-12-06 | |
GHOST CHILLI LIMITED | Director | 2012-05-01 | CURRENT | 2012-05-01 | Dissolved 2015-11-10 | |
CPG BRISTOL LIMITED | Director | 2017-11-14 | CURRENT | 2017-09-19 | Active | |
CPG PENZANCE LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
CPG 2016 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CPG DEVELOPMENT PROJECTS LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
CPG NORTH WEST LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG SOUTH EAST LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPW SILKWORKS LIMITED | Director | 2009-10-12 | CURRENT | 2009-06-10 | Dissolved 2016-12-06 | |
CPG PROPERTY DEVELOPMENTS LIMITED | Director | 2009-10-12 | CURRENT | 2009-06-10 | Dissolved 2017-05-09 | |
CPG NO. 2 (WILMSLOW) LIMITED | Director | 2006-12-15 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CONSOLIDATED PROPERTY WILMSLOW LIMITED | Director | 2006-11-16 | CURRENT | 1986-03-07 | Active | |
GEMSUPA LIMITED | Director | 2006-11-16 | CURRENT | 1994-06-21 | Active | |
CPG CHESTER LIMITED | Director | 2017-10-18 | CURRENT | 2017-08-24 | Active | |
CPG MACCLESFIELD LIMITED | Director | 2017-10-18 | CURRENT | 2017-09-15 | Active | |
GEMSUPA LIMITED | Director | 2014-10-27 | CURRENT | 1994-06-21 | Active | |
CPG SOUTH LIMITED | Director | 2013-08-23 | CURRENT | 2010-08-05 | Dissolved 2016-12-06 | |
CPW SILKWORKS LIMITED | Director | 2013-08-23 | CURRENT | 2009-06-10 | Dissolved 2016-12-06 | |
CPG NORTH WEST LIMITED | Director | 2013-08-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG SOUTH EAST LIMITED | Director | 2013-08-22 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPG PROPERTY DEVELOPMENTS LIMITED | Director | 2010-06-08 | CURRENT | 2009-06-10 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
AA01 | PREVSHO FROM 30/06/2016 TO 31/01/2016 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/14 FULL LIST | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON | |
AP01 | DIRECTOR APPOINTED MISS SALLY JANE DAWSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BF | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 14/11/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 14/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARSHALL SMITH / 02/10/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER LANCASHIRE M2 2JF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALLCO 1393 LIMITED CERTIFICATE ISSUED ON 17/11/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CPG NO. 1 (GEMSUPA) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |