Company NameCPS Lettings And Management Limited
Company StatusDissolved
Company Number03932398
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCarole Lynda Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleProperty Consultant
Correspondence Address109 Princess Gardens
Ashingdon
Essex
SS4 3BJ
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2000(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address3 Crouchmans Yard
Poynters Lane
Southend On Sea
Essex
SS3 9TS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2006Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
9 May 2005Director's particulars changed (1 page)
18 February 2005Return made up to 24/02/05; full list of members (6 pages)
25 June 2004Location of register of members (1 page)
25 June 2004Return made up to 24/02/04; full list of members (5 pages)
15 June 2004Director's particulars changed (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003Return made up to 24/02/03; full list of members (5 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
2 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 July 2001Return made up to 24/02/01; full list of members (5 pages)
20 June 2001Registered office changed on 20/06/01 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
20 June 2001Director's particulars changed (1 page)
17 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2000Location of register of members (1 page)
24 February 2000Incorporation (13 pages)