Company NameCPD Access Ltd
Company StatusDissolved
Company Number07246183
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Daniel Joseph Francis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44/120 Rintoul Street
Newtown
Wellington
New Zealand
Director NameMr Michael Peter Bowery
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackenbeds Close
Pelton
Chester Le Street
County Durham
DH2 1HX
Director NameMr Mark Anthony Hodgson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cliff Court
Blacker Lane Crigglestone
Wakefield
West Yorkshire
WF4 3QQ
Director NameMr Howard John Holmes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTiger Tops Granny Wood
Hebden Bridge
West Yorkshire
HX7 6DU

Contact

Websitewww.cpd-access.com

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

80 at £1Daniel Francis
66.67%
Ordinary
40 at £1Howard John Holmes
33.33%
Ordinary

Financials

Year2014
Net Worth£2,049
Cash£3,889
Current Liabilities£3,147

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
20 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 120
(3 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 120
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 120
(3 pages)
28 May 2013Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages)
28 May 2013Director's details changed for Mr Daniel Joseph Francis on 7 May 2013 (2 pages)
5 February 2013Termination of appointment of Michael Bowery as a director (1 page)
5 February 2013Termination of appointment of Michael Bowery as a director (1 page)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Termination of appointment of Howard Holmes as a director (2 pages)
15 July 2011Termination of appointment of Howard Holmes as a director (2 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 December 2010Termination of appointment of Mark Hodgson as a director (1 page)
10 December 2010Termination of appointment of Mark Hodgson as a director (1 page)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)