About

Registered Number: 07642675
Date of Incorporation: 23/05/2011 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (5 years and 2 months ago)
Registered Address: 56 London Road, Alderley Edge, Cheshire, SK9 7DZ

 

Based in Alderley Edge, Cpg North West Ltd was registered on 23 May 2011. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL SMITH, William 23 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 23 May 2017
AR01 - Annual Return 06 June 2016
AD04 - Change of location of company records to the registered office 06 June 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 11 April 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 04 February 2016
SH19 - Statement of capital 04 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2016
CAP-SS - N/A 18 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 26 May 2015
TM01 - Termination of appointment of director 29 April 2015
AP01 - Appointment of director 29 April 2015
RESOLUTIONS - N/A 10 March 2015
MR01 - N/A 10 March 2015
MR01 - N/A 10 March 2015
AA - Annual Accounts 19 November 2014
SH01 - Return of Allotment of shares 20 June 2014
MR01 - N/A 19 June 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 23 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2013
MG01 - Particulars of a mortgage or charge 03 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 15 June 2012
AA01 - Change of accounting reference date 24 November 2011
NEWINC - New incorporation documents 23 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

A registered charge 06 March 2015 Outstanding

N/A

A registered charge 13 June 2014 Outstanding

N/A

Legal mortgage 30 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.