About

Registered Number: 06248281
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 4 months ago)
Registered Address: C/O Fergusson & Co Ltd 12 Halegrove Road, Cygnet Drive, Stockton On Tees, County Durham, TS18 3DB

 

Cpnb Leisure Ltd was registered on 15 May 2007 with its registered office in Stockton On Tees in County Durham. There are 2 directors listed as Bullock, Neal Andrew, Price, Charles Anthony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Neal Andrew 05 July 2007 15 April 2008 1
PRICE, Charles Anthony 26 June 2007 24 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ02 - N/A 13 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 02 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2018
MR04 - N/A 02 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
123 - Notice of increase in nominal capital 19 June 2009
123 - Notice of increase in nominal capital 18 June 2009
395 - Particulars of a mortgage or charge 18 September 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.