Company NameCorporate Development Partnership Ltd
Company StatusDissolved
Company Number04685588
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date14 October 2023 (6 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew John Leeser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish,German
StatusClosed
Appointed12 July 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 3 months (closed 14 October 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameKay Leeser
NationalityBritish
StatusResigned
Appointed12 March 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address17 Rectory Road
North Fambridge
Chelmsford
Essex
CM3 6NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Andrew John Leeser
100.00%
Ordinary

Financials

Year2014
Net Worth£412,851
Cash£524,375
Current Liabilities£161,086

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2023Final Gazette dissolved following liquidation (1 page)
14 July 2023Return of final meeting in a members' voluntary winding up (14 pages)
9 May 2023Liquidators' statement of receipts and payments to 1 March 2023 (14 pages)
13 February 2023Liquidators' statement of receipts and payments to 1 March 2021 (15 pages)
3 May 2022Liquidators' statement of receipts and payments to 1 March 2022 (15 pages)
16 March 2020Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 March 2020 (2 pages)
12 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
(1 page)
12 March 2020Appointment of a voluntary liquidator (3 pages)
12 March 2020Declaration of solvency (5 pages)
21 January 2020Director's details changed for Mr Andrew John Leeser on 21 January 2020 (2 pages)
21 January 2020Change of details for Mr Andrew John Leeser as a person with significant control on 21 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Director's details changed for Mr Andrew John Leeser on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Andrew John Leeser on 1 December 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Director's details changed for Andrew John Leeser on 10 September 2010 (2 pages)
20 September 2010Director's details changed for Andrew John Leeser on 10 September 2010 (2 pages)
7 April 2010Director's details changed for Andrew John Leeser on 4 March 2010 (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Andrew John Leeser on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Andrew John Leeser on 4 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2009Return made up to 04/03/09; full list of members (3 pages)
26 March 2009Return made up to 04/03/09; full list of members (3 pages)
2 March 2009Director's change of particulars / andrew leeser / 11/11/2008 (1 page)
2 March 2009Director's change of particulars / andrew leeser / 11/11/2008 (1 page)
26 January 2009Appointment terminated secretary kay leeser (1 page)
26 January 2009Appointment terminated secretary kay leeser (1 page)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
19 March 2008Return made up to 04/03/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 March 2007Return made up to 04/03/07; full list of members (2 pages)
9 March 2007Return made up to 04/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
3 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 November 2005Registered office changed on 02/11/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
2 November 2005Registered office changed on 02/11/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
21 March 2005Return made up to 04/03/05; full list of members (2 pages)
21 March 2005Return made up to 04/03/05; full list of members (2 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
30 September 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
4 March 2003Incorporation (9 pages)
4 March 2003Incorporation (9 pages)