Company NameCaribbean Programme Services Limited
Company StatusDissolved
Company Number01554117
CategoryPrivate Limited Company
Incorporation Date31 March 1981(43 years, 1 month ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRichard Blayney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(11 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address5f Bridge Street
Bishops Stortford
Herts
CM23 2JU
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed08 July 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoston Mount
Pottery Lane Castle Hedingham
Halstead
Essex
CO9 3EU
Director NameAlexandra Margaret Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1986(5 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 1996)
RoleTelevision Programme Sales
Correspondence AddressFlat 1 32 Harcourt Terrace
London
SW10 9JR
Secretary NameJacqueline Diedre Blayney
NationalityBritish
StatusResigned
Appointed09 November 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 1995)
RoleCompany Director
Correspondence AddressDaneswood
Much Hadham
Herts
SG10 6DT
Director NameSimon Dennistoun Willock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address6 Deacon Close
Downside
Cobham
Surrey
KT11 3NT
Secretary NameAndrea Blayney
NationalityBritish
StatusResigned
Appointed17 October 1998(17 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2003)
RoleCompany Director
Correspondence AddressWoodside House
Barracks Hill
Coleshill
Buckinghamshire
HP7 0LW
Secretary NameCommercial Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 1992(11 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 1992)
Correspondence Address2 Chapel Street
Marlow
Buckinghamshire
SL7 1DD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 February 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 1998)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSuite A, 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth£31,966
Cash£111,550
Current Liabilities£79,584

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 August 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 June 2005Delivery ext'd 3 mth 31/07/04 (2 pages)
21 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
13 April 2004Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page)
5 September 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
24 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 April 2002Registered office changed on 10/04/02 from: 1 richmond close bishops park bishops stortford hertfordshire CM23 4PG (1 page)
18 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: 14A ladbroke square london W11 3NA (1 page)
1 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 June 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 04/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
8 February 1999Accounts for a small company made up to 31 July 1996 (3 pages)
8 February 1999Accounts for a small company made up to 31 July 1997 (3 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 22 melton street london NW1 2BW (2 pages)
2 October 1998Declaration of assistance for shares acquisition (5 pages)
2 October 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 December 1997Director's particulars changed (1 page)
5 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 June 1996Director resigned (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
11 July 1995Return made up to 30/06/95; full list of members (7 pages)
4 July 1995Registered office changed on 04/07/95 from: bull cottage 44 high street much hadham herts SG10 6BS (1 page)
9 May 1995Secretary resigned;new secretary appointed (4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 April 1995New director appointed (4 pages)
26 April 1995Accounting reference date shortened from 30/09 to 31/07 (1 page)