CPMD LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 04621668
Status Active - Proposal to Strike off
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of CPMD LIMITED are www.cpmd.co.uk, and www.cpmd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cpmd Limited is a Private Limited Company. The company registration number is 04621668. Cpmd Limited has been working since 19 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Cpmd Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £2.57k. It is £2.07k against last year. The cash in hand is £2.07k. It is £-1.38k against last year. And the total assets are £2.11k, which is £-1.38k against last year. MARCHAM, James is a Director of the company. Secretary JOHNSTON, Bronwen Jennifer has been resigned. Secretary MARSDEN, Susan Elisabeth has been resigned. Director ELLIS, Patricia Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cpmd Key Finiance

LIABILITIES £2.57k
+412%
CASH £2.07k
-41%
TOTAL ASSETS £2.11k
-40%
All Financial Figures

Current Directors

Director
MARCHAM, James
Appointed Date: 19 December 2002
56 years old

Resigned Directors

Secretary
JOHNSTON, Bronwen Jennifer
Resigned: 18 March 2008
Appointed Date: 19 December 2002

Secretary
MARSDEN, Susan Elisabeth
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
ELLIS, Patricia Anne
Resigned: 19 December 2002
Appointed Date: 19 December 2002
82 years old

Persons With Significant Control

Mr James Fraser Marcham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CPMD LIMITED Events

23 May 2017
First Gazette notice for voluntary strike-off
11 May 2017
Application to strike the company off the register
21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
12 Dec 2016
Director's details changed for James Marcham on 10 November 2016
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 31 more events
16 Jan 2003
Director resigned
16 Jan 2003
Secretary resigned
16 Jan 2003
New director appointed
16 Jan 2003
New secretary appointed
19 Dec 2002
Incorporation

CPMD LIMITED Charges

13 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 8 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 ashby street west bowling bradford. By way of fixed…
22 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 92 branch road, burnley, lancashire. By way of fixed charge…

Similar Companies

CPMCA LIMITED CPMCM CONTRACTING LIMITED CPM-DENT LIMITED CPME LTD CPME NOMINEES LIMITED CPME SERVICES LIMITED CPMERAH LTD