Company NameCPCR Partnership Trustee Limited
Company StatusDissolved
Company Number07135074
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 9 months ago)
Previous NameSandco 1144 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Clough
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMrs Jennifer Ann Charteris
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameCatherine Maguire
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Adam McGregor Dunlop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 October 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameCarol Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 February 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.cpcr.co.uk

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John William Clough
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (3 pages)
17 February 2015Application to strike the company off the register (3 pages)
16 October 2014Accounts made up to 31 January 2014 (6 pages)
16 October 2014Accounts made up to 31 January 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
10 October 2013Accounts made up to 31 January 2013 (2 pages)
10 October 2013Accounts made up to 31 January 2013 (2 pages)
1 February 2013Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 1 February 2013 (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Catherine Putt on 19 May 2012 (2 pages)
17 October 2012Director's details changed for Catherine Putt on 19 May 2012 (2 pages)
9 October 2012Accounts made up to 31 January 2012 (2 pages)
9 October 2012Accounts made up to 31 January 2012 (2 pages)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 March 2012Appointment of Catherine Putt as a director on 21 April 2011 (2 pages)
1 March 2012Appointment of Jennifer Ann Charteris as a director on 21 April 2011 (2 pages)
1 March 2012Appointment of Jennifer Ann Charteris as a director on 21 April 2011 (2 pages)
1 March 2012Appointment of Catherine Putt as a director on 21 April 2011 (2 pages)
29 February 2012Termination of appointment of Carol Thompson as a director on 11 February 2011 (1 page)
29 February 2012Termination of appointment of Adam Mcgregor Dunlop as a director on 14 October 2010 (1 page)
29 February 2012Termination of appointment of Carol Thompson as a director on 11 February 2011 (1 page)
29 February 2012Termination of appointment of Adam Mcgregor Dunlop as a director on 14 October 2010 (1 page)
25 February 2011Accounts made up to 31 January 2011 (6 pages)
25 February 2011Accounts made up to 31 January 2011 (6 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 May 2010Appointment of Carol Thompson as a director (3 pages)
12 May 2010Appointment of Carol Thompson as a director (3 pages)
12 May 2010Statement of company's objects (2 pages)
12 May 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 12 May 2010 (2 pages)
12 May 2010Appointment of Adam Mcgregor Dunlop as a director (3 pages)
12 May 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 12 May 2010 (2 pages)
12 May 2010Appointment of Adam Mcgregor Dunlop as a director (3 pages)
12 May 2010Statement of company's objects (2 pages)
26 April 2010Memorandum and Articles of Association (26 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 April 2010Memorandum and Articles of Association (26 pages)
16 March 2010Memorandum and Articles of Association (22 pages)
16 March 2010Memorandum and Articles of Association (22 pages)
4 March 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
4 March 2010Change of name notice (2 pages)
4 March 2010Appointment of Mr John William Clough as a director (2 pages)
4 March 2010Appointment of Mr John William Clough as a director (2 pages)
4 March 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
4 March 2010Termination of appointment of Colin Hewitt as a director (1 page)
4 March 2010Company name changed sandco 1144 LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
25 January 2010Incorporation (40 pages)