Company NameCPPT Properties Limited
Company StatusDissolved
Company Number06787368
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Tim Nixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address182 Jesmond Dene Road
Jesmond
Newcastle Upon Tyne
NE2 2NL
Director NameMr Christopher Wesley Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameMrs Pat Robson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLambton House
Moor Crescent Gosforth
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Philip Daniel Robson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN

Location

Registered Address20 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,126
Cash£1,342
Current Liabilities£555

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011Voluntary strike-off action has been suspended (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(6 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(6 pages)
22 February 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(6 pages)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2010Director's details changed for Mr Tim Nixon on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Christopher Wesley Robson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Tim Nixon on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Pat Robson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Christopher Wesley Robson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Pat Robson on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 May 2009Director's change of particulars / christopher robson / 15/05/2009 (1 page)
27 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
27 May 2009Director's Change of Particulars / christopher robson / 15/05/2009 / HouseName/Number was: 68C, now: 27; Street was: st georges terrace, now: oakfield terrace; Area was: jesmond, now: gosforth; Region was: , now: tyne and wear; Post Code was: NE2 2DL, now: NE3 4RQ; Country was: united kingdom, now: (1 page)
27 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
9 January 2009Incorporation (14 pages)
9 January 2009Incorporation (14 pages)