You are here: bizstats.co.uk > a-z index > C list > CG list

Cgpension Limited HUDDERSFIELD


Cgpension Limited was officially closed on 2015-03-31. Cgpension was a private limited company that was located at 32 Inglewood Avenue, Birkby, Huddersfield, HD2 2DS, West Yorkshire. This company (formally started on 1969-06-02) was run by 2 directors and 1 secretary.
Director Leigh M. who was appointed on 28 April 2010.
Director Matthew B. who was appointed on 10 March 1994.
Among the secretaries, we can name: Suzanne W. appointed on 06 March 2013.

The company was categorised as "non-trading company" (74990). According to the Companies House records, there was a name alteration on 2011-05-19 and their previous name was Eurocopy. 2014-01-31 is the date of the last annual return.

Cgpension Limited Address / Contact

Office Address 32 Inglewood Avenue
Office Address2 Birkby
Town Huddersfield
Post code HD2 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955315
Date of Incorporation Mon, 2nd Jun 1969
Date of Dissolution Tue, 31st Mar 2015
Industry Non-trading company
End of financial Year 30th September
Company age 46 years old
Account next due date Thu, 30th Jun 2016
Account last made up date Tue, 30th Sep 2014
Return next due date Sat, 28th Feb 2015
Return last made up date Fri, 31st Jan 2014

Company staff

Suzanne W.

Position: Secretary

Appointed: 06 March 2013

Leigh M.

Position: Director

Appointed: 28 April 2010

Matthew B.

Position: Director

Appointed: 10 March 1994

Rodney G.

Position: Director

Resigned: 28 September 2001

Christopher A.

Position: Director

Resigned: 14 September 1994

Cyril G.

Position: Director

Resigned: 31 March 2009

John G.

Position: Director

Resigned: 09 August 2000

John B.

Position: Director

Resigned: 17 March 1992

Brian W.

Position: Director

Resigned: 28 September 2001

Robin G.

Position: Director

Resigned: 17 March 1992

Hugh W.

Position: Director

Resigned: 17 March 1992

Matthew B.

Position: Secretary

Appointed: 01 June 2011

Resigned: 06 March 2013

Suzanne W.

Position: Secretary

Appointed: 28 April 2010

Resigned: 01 June 2011

John L.

Position: Director

Appointed: 28 November 2002

Resigned: 05 January 2004

Patrick M.

Position: Director

Appointed: 01 April 2002

Resigned: 27 August 2004

Colin H.

Position: Director

Appointed: 27 August 1999

Resigned: 27 August 2004

Shaun B.

Position: Director

Appointed: 26 February 1998

Resigned: 31 March 2002

Martin M.

Position: Director

Appointed: 01 December 1995

Resigned: 28 April 2010

Michael D.

Position: Director

Appointed: 01 January 1995

Resigned: 31 July 1999

Matthew B.

Position: Secretary

Appointed: 14 September 1994

Resigned: 28 April 2010

Colin H.

Position: Director

Appointed: 01 October 1993

Resigned: 31 March 1998

Colin G.

Position: Director

Appointed: 17 March 1992

Resigned: 14 September 1994

Company previous names

Eurocopy May 19, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Accounts made up to Tuesday 30th September 2014
filed on: 17th, November 2014
Free Download (5 pages)

Company search

Advertisements