Company NameCPPR Communications Ltd
Company StatusDissolved
Company Number06944045
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cerys Pretty
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address8 Hallgarth Close
Corbridge
Northumberland
NE45 5BS
Director NameMr Rob Pretty
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Hallgarth Close
Corbridge
Northumberland
NE45 5BS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
Tyne And Wear
NE45 5BS

Location

Registered Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Cerys Pretty
50.00%
Ordinary
50 at £1Rob Pretty
50.00%
Ordinary

Financials

Year2014
Net Worth-£848
Cash£563
Current Liabilities£1,633

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (4 pages)
12 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Notification of Robert Pretty as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Robert Pretty as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Cerys Pretty as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Cerys Pretty as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
30 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
(6 pages)
30 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Director's details changed for Mr Rob Pretty on 25 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Cerys Pretty on 25 June 2010 (2 pages)
27 July 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
27 July 2010Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
27 July 2010Director's details changed for Mr Rob Pretty on 25 June 2010 (2 pages)
27 July 2010Director's details changed for Mrs Cerys Pretty on 25 June 2010 (2 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 1 July 2010 (2 pages)
31 March 2010Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne Tyne and Wear NE45 5BS on 31 March 2010 (2 pages)
25 June 2009Incorporation (13 pages)