About

Registered Number: 03475839
Date of Incorporation: 03/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 15a Station Road, Epping, Essex, CM16 4HG,

 

Having been setup in 1997, Cps Libraries Ltd are based in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAYNEY, Andrea 03 December 1997 18 April 2015 1
BLAYNEY, Matthew Richard 02 April 2002 31 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 12 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 15 November 2016
TM02 - Termination of appointment of secretary 18 October 2016
AD01 - Change of registered office address 03 October 2016
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 September 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
AR01 - Annual Return 11 January 2012
CH03 - Change of particulars for secretary 11 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
353 - Register of members 06 January 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 30 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 10 October 2001
287 - Change in situation or address of Registered Office 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
363s - Annual Return 20 December 2000
395 - Particulars of a mortgage or charge 13 November 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 July 2000
CERTNM - Change of name certificate 18 March 1999
363s - Annual Return 03 March 1999
RESOLUTIONS - N/A 03 March 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
NEWINC - New incorporation documents 03 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.