Company NameCP Refurbishment Limited
Company StatusDissolved
Company Number03190859
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Charles Richard Bedford Pitcher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Alderton Close
Felsted
Essex
CM6 2EL
Secretary NameAshley Marie Oliver
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFairways Cockleton Lane
Gurnard
Cowes
Isle Of Wight
PO31 8JE
Secretary NameRichard George Bedford Pitcher
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2000)
RoleRetired
Correspondence AddressSouthbank Cromwell Lane
Maldon
Essex
CM9 4LB
Secretary NameEmma Jane Beaufrere
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleSecretary
Correspondence Address10 Marlborough Lodge
4 Cleveland Grove
London
E1 4XJ
Director NameMr Neil Murray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cobbins Grove
Burnham-On-Crouch
Essex
CM0 8JP
Secretary NameMr Neil Murray
NationalityBritish
StatusResigned
Appointed27 September 2001(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cobbins Grove
Burnham-On-Crouch
Essex
CM0 8JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Biba Marie Murray
25.00%
Ordinary
50 at £1Charlie R.b Pitcher
25.00%
Ordinary
50 at £1Emma Jane Pitcher
25.00%
Ordinary
50 at £1Mr Neil Murray
25.00%
Ordinary

Financials

Year2014
Net Worth£93,838
Cash£8,051
Current Liabilities£51,176

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
8 January 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
17 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Charles Richard Bedford Pitcher as a director on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 January 2014Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Neil Murray as a director on 1 May 2013 (1 page)
9 January 2014Termination of appointment of Neil Murray as a secretary on 1 May 2013 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 200
(5 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 200
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
24 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 June 2008Return made up to 22/04/08; full list of members (4 pages)
9 June 2008Return made up to 22/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Return made up to 22/04/07; full list of members (3 pages)
10 September 2007Return made up to 22/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 22/04/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 22/04/06; full list of members (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 August 2005Return made up to 22/04/05; full list of members (3 pages)
3 August 2005Return made up to 22/04/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 July 2004Return made up to 22/04/04; full list of members (8 pages)
1 July 2004Return made up to 22/04/04; full list of members (8 pages)
15 March 2004Ad 12/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 March 2004Ad 12/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 12/01/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2004Nc inc already adjusted 12/01/04 (1 page)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
27 September 2001Company name changed cp riverside (joinery) LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed cp riverside (joinery) LIMITED\certificate issued on 27/09/01 (2 pages)
10 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
19 January 2001Company name changed cp yachting LIMITED\certificate issued on 19/01/01 (4 pages)
19 January 2001Company name changed cp yachting LIMITED\certificate issued on 19/01/01 (4 pages)
1 June 2000Return made up to 25/04/00; full list of members (7 pages)
1 June 2000Return made up to 25/04/00; full list of members (7 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
29 March 2000Full accounts made up to 30 April 1999 (9 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 30 April 1999 (9 pages)
19 November 1999Registered office changed on 19/11/99 from: 1 witney road burnham on crouch essex CM0 8JS (1 page)
19 November 1999Registered office changed on 19/11/99 from: 1 witney road burnham on crouch essex CM0 8JS (1 page)
18 May 1999Return made up to 25/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 May 1999Return made up to 25/04/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
27 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Return made up to 25/04/97; full list of members (6 pages)
27 May 1998Director's particulars changed (1 page)
27 May 1998Director's particulars changed (1 page)
27 May 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Return made up to 25/04/97; full list of members (6 pages)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
7 April 1998Compulsory strike-off action has been discontinued (1 page)
3 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
3 April 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Company name changed wizard adventures LIMITED\certificate issued on 24/12/97 (3 pages)
23 December 1997Company name changed wizard adventures LIMITED\certificate issued on 24/12/97 (3 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: brittania house 2/3 high street cowes isle of wight PO31 7SD (1 page)
15 October 1997Registered office changed on 15/10/97 from: brittania house 2/3 high street cowes isle of wight PO31 7SD (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1996New director appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1996Registered office changed on 02/05/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Secretary resigned;director resigned (1 page)
2 May 1996Director resigned (1 page)
25 April 1996Incorporation (16 pages)
25 April 1996Incorporation (16 pages)