Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary Name | Mr Matthew William Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2006(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Reivers Springfield Close Ovington Northumberland NE42 6EL |
Director Name | Mr Adrian Richard Soar |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Vincent Square London SW1P 2PF |
Director Name | Nathalie Guillier-Tual |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2006(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 43 Bis Rue Henri Cloppet 78100 Le Vesinet France |
Director Name | Mr Gregoire Desmettre |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 133 Rue Cherche Midi Paris 75015 Paris France |
Director Name | Mr Pierre Francois Catte |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Bis Rue De La Tour Paris 75016 |
Registered Address | 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
100 at £1 | Cpi Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,599,004 |
Cash | £15,350 |
Current Liabilities | £3,119,395 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
25 June 2014 | Termination of appointment of Pierre Catte as a director (1 page) |
25 June 2014 | Termination of appointment of Gregoire Desmettre as a director (1 page) |
25 June 2014 | Termination of appointment of Gregoire Desmettre as a director (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page) |
14 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Gregoire Desmettre on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Gregoire Desmettre on 29 August 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Statement of company's objects (2 pages) |
3 December 2009 | Statement of company's objects (2 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
15 January 2009 | Appointment terminated director adrian soar (1 page) |
15 January 2009 | Appointment terminated director adrian soar (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
1 November 2008 | Director appointed pierre francois catte (1 page) |
15 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
15 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Appointment terminated director nathalie guillier-tual (1 page) |
10 September 2008 | Appointment terminated director nathalie guillier-tual (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 April 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 April 2008 | Full accounts made up to 31 March 2007 (14 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
29 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
29 June 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
29 August 2006 | Incorporation (12 pages) |
29 August 2006 | Incorporation (12 pages) |