Company NameC P D (UK) Limited
Company StatusDissolved
Company Number03651153
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameCarlton Thomas Johnson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(2 months after company formation)
Appointment Duration2 years, 5 months (closed 29 May 2001)
RoleSelf Employed
Correspondence Address2 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Director NameMr Derek Paul Dickenson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address26 Hill Avenue
Hazlemere
High Wycombe
Buckinghamshire
HP15 7JU
Secretary NameCarlton Thomas Johnson
NationalityBritish
StatusClosed
Appointed21 March 1999(5 months after company formation)
Appointment Duration2 years, 2 months (closed 29 May 2001)
RoleCompany Director
Correspondence Address2 Kingsway
Tynemouth
North Shields
Tyne & Wear
NE30 2LY
Director NameMr Donald William Gatherer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleChartered Physiotherapist
Country of ResidenceEngland
Correspondence AddressTudor House 225 Wendover Road
Aylesbury
Buckinghamshire
HP21 9PB
Secretary NameMrs Susan Gatherer
NationalityBritish
StatusResigned
Appointed16 October 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTudor House
Wendover Road
Aylesbury
Bucks
HP21 9PB
Director NameDavid Benedict Reddin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleFitness Adviser
Correspondence AddressFlat 1 Musters Gables
72 Musters Road West Bridgford
Nottingham
NG2 7PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Kingsway
North Shields
Tyne & Wear
NE30 2LY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
27 December 2000Application for striking-off (1 page)
29 November 2000Return made up to 16/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 November 1999Return made up to 16/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 8 prebendal court oxford road aylesbury buckinghamshire HP19 3EY (1 page)
19 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (2 pages)
9 March 1999Director resigned (2 pages)
29 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 8 prebendal court oxford road aylesbury buckinghamshire HP19 3EY (1 page)
6 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
6 November 1998Ad 29/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
16 October 1998Incorporation (17 pages)