About

Registered Number: 02995105
Date of Incorporation: 25/11/1994 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in Birmingham, Central Communication Products Ltd was founded on 25 November 1994, it has a status of "Dissolved". The companies directors are listed as Spencer, Claire, Fairbairn, Dianne, Spencer, Claire Ellen, Spencer, Joan, Fairbairn, Walter Robert. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBAIRN, Walter Robert 17 January 1995 08 April 1999 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Claire 23 March 2011 - 1
FAIRBAIRN, Dianne 06 December 1994 08 April 1999 1
SPENCER, Claire Ellen 11 September 2007 17 March 2011 1
SPENCER, Joan 08 April 1999 11 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
LIQ13 - N/A 23 November 2019
LIQ03 - N/A 27 November 2018
LIQ03 - N/A 29 November 2017
AD01 - Change of registered office address 15 March 2017
AD01 - Change of registered office address 10 October 2016
RESOLUTIONS - N/A 07 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2016
4.70 - N/A 07 October 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
MR04 - N/A 03 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 17 July 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 23 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 05 July 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 14 July 2008
395 - Particulars of a mortgage or charge 02 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 09 November 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 05 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 November 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 29 January 2001
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 07 April 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 05 December 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 08 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
363s - Annual Return 05 December 1995
288 - N/A 05 December 1995
287 - Change in situation or address of Registered Office 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 14 February 1995
RESOLUTIONS - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
287 - Change in situation or address of Registered Office 10 January 1995
NEWINC - New incorporation documents 25 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Fully Satisfied

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Debenture 20 May 2008 Fully Satisfied

N/A

Rent deposit deed 04 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.