Company NameC. P. Carpentry Limited
Company StatusDissolved
Company Number03392340
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date10 August 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Ernest Pratt
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleCarpenter
Correspondence Address51 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
Secretary NameDavid Pratt
NationalityBritish
StatusClosed
Appointed28 December 1997(6 months after company formation)
Appointment Duration6 years, 7 months (closed 10 August 2004)
RoleCompany Director
Correspondence AddressWyoming
Church Road
Ramsden Heath Billericay
Essex
CM11 1PW
Secretary NameBetty Taylor Pratt
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Lindon Road
Brockhill Runwell
Wickford
Essex
SS11 7LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address51 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8BT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Financials

Year2014
Net Worth£173
Cash£173
Current Liabilities£173

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2004Application for striking-off (1 page)
2 September 2003Partial exemption accounts made up to 30 June 2003 (6 pages)
28 June 2003Return made up to 26/06/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
12 October 2001Partial exemption accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 30 June 2000 (7 pages)
22 June 2000Return made up to 26/06/00; full list of members (6 pages)
6 October 1999Full accounts made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 June 1998 (6 pages)
10 July 1998Secretary resigned (1 page)
9 July 1998Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1997Registered office changed on 02/07/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (14 pages)