About

Registered Number: 04520062
Date of Incorporation: 28/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (7 years and 9 months ago)
Registered Address: 55 Stamford Square, Ashton Under Lyne, OL6 6QR

 

C.P.M. Inns Ltd was registered on 28 August 2002 and has its registered office in the United Kingdom, it's status at Companies House is "Dissolved". Tingle, Christopher, Tingle, Martin Lee, Scarsbrook, Bridie, Scarsbrook, Bridie, Tingle, Patricia Ann are listed as the directors of C.P.M. Inns Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINGLE, Christopher 28 August 2002 - 1
TINGLE, Martin Lee 10 September 2002 - 1
SCARSBROOK, Bridie 02 April 2012 30 September 2014 1
TINGLE, Patricia Ann 28 August 2002 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SCARSBROOK, Bridie 13 March 2012 30 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
RESOLUTIONS - N/A 17 February 2015
4.20 - N/A 17 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
287 - Change in situation or address of Registered Office 08 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.