Company NameCpplc 001 Limited
Company StatusDissolved
Company Number00662991
CategoryPrivate Limited Company
Incorporation Date22 June 1960(63 years, 11 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NamesValuegrowth Limited and Countryside (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(31 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(31 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 07 June 2005)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Director NameRichard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1994(34 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
High Street, Stebbing
Dunmow
Essex
CM6 3SF
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusClosed
Appointed01 June 2004(43 years, 11 months after company formation)
Appointment Duration1 year (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1992(31 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameDavid John Doig
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleDirector Construction
Correspondence AddressDamar Lodge The Chase
Black Notley
Braintree
Essex
CM7 8QX
Director NameDavid Everett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleCompany Director
Correspondence AddressWansbeck Cottage
6 St Petersfield
Burnham-On-Crouch
Essex
CM0 8NX
Director NamePatricia Gupta
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodge Road
Maldon
Essex
CM9 6HW
Director NameMr Michael Jan Penn Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleChartered Surveyor & Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowanwood Avenue
Sidcup
Kent
DA15 8WN
Director NameNicholas Kurobasa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleChartered Civil Engineer
Correspondence Address1 Vicarage Road
Finchingfield
Essex
CM7 4LD
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed18 December 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 1994)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Director NameRobin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed15 September 1994(34 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMichael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(34 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT

Location

Registered AddressCountryside House
The Warley Hill Business Park
The Drive
Brentwood Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
16 April 2004Return made up to 28/03/04; full list of members (8 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 May 2003Auditor's resignation (3 pages)
7 April 2003Return made up to 28/03/03; full list of members (8 pages)
6 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
14 May 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
19 March 2002Company name changed valuegrowth LIMITED\certificate issued on 19/03/02 (2 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
27 April 1999Return made up to 28/03/99; no change of members (9 pages)
29 April 1998Return made up to 28/03/98; full list of members (11 pages)
18 April 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
27 April 1997Return made up to 28/03/97; no change of members (9 pages)
30 April 1996Return made up to 28/03/96; no change of members (11 pages)
25 April 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
24 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
18 April 1995Return made up to 28/03/95; full list of members (18 pages)