About

Registered Number: 04023852
Date of Incorporation: 29/06/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: Holgate Park, York, YO26 4GA

 

Cpp Assistance Ltd was established in 2000, it's status at Companies House is "Dissolved". This organisation has 6 directors listed as Beavis, Lorraine Grace, Metcalfe, Lucinda Mary, Titchener, Alan John, Titchener, Alan John, Watts, Paula Mary, Watts, Paula Mary. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAVIS, Lorraine Grace 29 November 2013 - 1
METCALFE, Lucinda Mary 18 March 2011 01 April 2011 1
TITCHENER, Alan John 20 April 2012 29 November 2013 1
TITCHENER, Alan John 01 April 2011 21 October 2011 1
WATTS, Paula Mary 21 October 2011 20 April 2012 1
WATTS, Paula Mary 21 September 2010 18 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 25 January 2016
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 02 December 2013
AP03 - Appointment of secretary 02 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 02 July 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 13 May 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AP03 - Appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
353a - Register of members in non-legible form 22 May 2009
363s - Annual Return 16 July 2008
AA - Annual Accounts 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 September 2003
RESOLUTIONS - N/A 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
225 - Change of Accounting Reference Date 21 January 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
225 - Change of Accounting Reference Date 06 August 2001
363s - Annual Return 31 July 2001
CERTNM - Change of name certificate 15 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
287 - Change in situation or address of Registered Office 18 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 11 September 2000
225 - Change of Accounting Reference Date 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
NEWINC - New incorporation documents 29 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2003 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.