Company NameCPC Press Limited
Company StatusDissolved
Company Number03163643
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1996(3 months after company formation)
Appointment Duration18 years, 3 months (closed 16 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Secretary NameCelia Douglas
NationalityBritish
StatusClosed
Appointed15 December 2004(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 High Street
Nayland
Colchester
Essex
CO6 4JF
Director NameDiana Peta Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2004)
RoleHouse Wife
Correspondence AddressThe Kiln
The Folley Layer De La Haye
Colchester
Essex
CO2 0HZ
Director NameEdward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2004)
RoleManaging Director
Correspondence AddressThe Kiln
The Folley Layer
Colchester
Essex
CO2 0HZ
Secretary NameEdward Dixon Box Wright
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2004)
RoleManaging Director
Correspondence AddressThe Kiln
The Folley Layer
Colchester
Essex
CO2 0HZ
Director NameMichael John Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1996(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressRiverside House 79 Riverside Way
Kelvedon
Colchester
Essex
CO5 9LX

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

79.8k at £0.01Paul Douglas
90.00%
Ordinary
3.5k at £0.01Edward Dixon Box Wright
4.00%
Ordinary
3.5k at £0.01Richard John Stevens
4.00%
Ordinary
1.8k at £0.01Mrs Diana Peta Wright
2.00%
Ordinary

Financials

Year2014
Net Worth£235,023

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 886.35
(4 pages)
15 May 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 886.35
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Statement of capital on 19 October 2011
  • GBP 886.35
(4 pages)
19 October 2011Statement of capital on 19 October 2011
  • GBP 886.35
(4 pages)
7 October 2011Statement by directors (1 page)
7 October 2011Statement by directors (1 page)
7 October 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 05/10/2011
(3 pages)
7 October 2011Resolutions
  • RES13 ‐ Reduce share prem a/c 05/10/2011
(3 pages)
7 October 2011Solvency statement dated 22/09/11 (1 page)
7 October 2011Solvency statement dated 22/09/11 (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
15 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
15 March 2010Director's details changed for Paul Douglas on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Paul Douglas on 23 February 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
10 March 2009Return made up to 23/02/09; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from century house south north station road colchester essex CO1 1RE (1 page)
26 November 2008Registered office changed on 26/11/2008 from century house south north station road colchester essex CO1 1RE (1 page)
26 November 2008Return made up to 23/02/08; full list of members (4 pages)
26 November 2008Return made up to 23/02/08; full list of members (4 pages)
13 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
13 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
27 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 23/02/07; full list of members (3 pages)
4 April 2007Return made up to 23/02/07; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
7 November 2006Full accounts made up to 31 May 2006 (12 pages)
7 November 2006Full accounts made up to 31 May 2006 (12 pages)
30 March 2006Resolutions
  • RES13 ‐ Confirmednewshareholder 20/03/06
(1 page)
30 March 2006Resolutions
  • RES13 ‐ Confirmednewshareholder 20/03/06
(1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 23/02/06; full list of members (3 pages)
15 March 2006Return made up to 23/02/06; full list of members (3 pages)
15 March 2006Secretary's particulars changed (1 page)
15 December 2005Full accounts made up to 31 May 2005 (11 pages)
15 December 2005Full accounts made up to 31 May 2005 (11 pages)
5 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Full accounts made up to 31 May 2004 (11 pages)
21 March 2005Full accounts made up to 31 May 2004 (11 pages)
1 March 2005£ ic 130000/88635 15/12/04 £ sr 41365@1=41365 (1 page)
1 March 2005£ ic 130000/88635 15/12/04 £ sr 41365@1=41365 (1 page)
14 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
14 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(5 pages)
29 December 2004Director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004New secretary appointed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page)
27 May 2004Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ (1 page)
28 February 2004Full accounts made up to 31 May 2003 (11 pages)
28 February 2004Full accounts made up to 31 May 2003 (11 pages)
20 February 2004Return made up to 23/02/04; full list of members (9 pages)
20 February 2004Return made up to 23/02/04; full list of members (9 pages)
1 March 2003Return made up to 23/02/03; full list of members (9 pages)
1 March 2003Return made up to 23/02/03; full list of members (9 pages)
28 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
28 August 2002Accounts for a small company made up to 31 May 2002 (5 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 February 2002Return made up to 23/02/02; full list of members (8 pages)
27 February 2002Return made up to 23/02/02; full list of members (8 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
1 March 2001Return made up to 23/02/01; full list of members (8 pages)
1 March 2001Return made up to 23/02/01; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
3 March 1998Return made up to 23/02/98; full list of members (9 pages)
3 March 1998Return made up to 23/02/98; full list of members (9 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1997Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page)
19 November 1997Registered office changed on 19/11/97 from: 55 north hill colchester essex CO1 1PX (1 page)
14 March 1997Ad 05/03/97--------- £ si 20000@1=20000 £ ic 110000/130000 (2 pages)
14 March 1997Ad 05/03/97--------- £ si 20000@1=20000 £ ic 110000/130000 (2 pages)
27 February 1997Return made up to 23/02/97; full list of members (8 pages)
27 February 1997Return made up to 23/02/97; full list of members (8 pages)
8 August 1996Particulars of mortgage/charge (6 pages)
8 August 1996Particulars of mortgage/charge (6 pages)
16 July 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
16 July 1996Accounting reference date extended from 31/03 to 31/05 (1 page)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
22 June 1996New director appointed (2 pages)
24 April 1996Ad 05/04/96--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
24 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Accounting reference date notified as 31/03 (1 page)
24 April 1996Ad 05/04/96--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed;new director appointed (2 pages)
21 April 1996Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page)
21 April 1996Director resigned (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Incorporation (16 pages)
23 February 1996Incorporation (16 pages)