About

Registered Number: 07642675
Date of Incorporation: 23/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: 56 London Road, Alderley Edge, Cheshire, SK9 7DZ

 

Based in Alderley Edge in Cheshire, Cpg North West Ltd was setup in 2011. The companies director is listed as Marshall Smith, William. Currently we aren't aware of the number of employees at the the business.

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.