Company NameCPT (UK) Limited
Company StatusDissolved
Company Number01012543
CategoryPrivate Limited Company
Incorporation Date27 May 1971(52 years, 11 months ago)
Previous NameContinental Pressing Technic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed28 February 1996(24 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(28 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(28 years after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(28 years after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameGerald Francis Mahoney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address21 Cherry Hills Farm Drive
Englewood
Colorado
80110
Director NamePaul Vincent Reilly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address68 Golden Eagle Lane
Littleton
Colorado 80127
Usa
Foreign
Director NameMark Zoeller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 1999(28 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleAsst Gen Counsel
Correspondence Address5795 E.Maplewood Avenue
Englewood
Co 80111
Director NameRobert Frederick Banks Wivell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 1993)
RoleManaging Director
Correspondence AddressLangton House 215 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AQ
Director NameDavid Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(20 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleFinancial Director
Correspondence Address19 Hillway
Tranmere Park
Guiseley
West Yorkshire
LS20 8HB
Director NameAlbert Terrence Joseph Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(20 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 1999)
RoleSales Director
Correspondence Address256 Kingsway
Huyton
Liverpool
Merseyside
L36 9UF
Secretary NameDavid Stewart
NationalityBritish
StatusResigned
Appointed09 February 1992(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleCompany Director
Correspondence Address19 Hillway
Tranmere Park
Guiseley
West Yorkshire
LS20 8HB
Director NameJohn Hellowell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressWits End Well Lane
Carrside
Great Ouseburn
North Yorkshire
YO26 9RW
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(22 years, 10 months after company formation)
Appointment Duration6 months (resigned 11 October 1994)
RoleChartered Accountant
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NamePeter Wells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address9 Burns Way
Clifford
Leeds
West Yorkshire
LS23 6TA
Director NameKenneth Stelling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(27 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1999)
RoleFinance Director
Correspondence Address91 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8TB

Location

Registered AddressC/O Bkr Hains Watts
First Floor, Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,146,437
Gross Profit£1,862,910
Net Worth£1,447,854
Cash£104,928
Current Liabilities£1,073,111

Accounts

Latest Accounts27 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2002Dissolved (1 page)
24 April 2002Liquidators statement of receipts and payments (6 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Return of final meeting in a members' voluntary winding up (4 pages)
8 January 2001Registered office changed on 08/01/01 from: field fisher waterhouse 35 vine street london EC3N 2AA (1 page)
5 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2001Appointment of a voluntary liquidator (1 page)
5 January 2001Declaration of solvency (3 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Registered office changed on 14/02/00 from: kpmg 1 the embankment neville street leeds LS1 4DW (1 page)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 September 1999Registered office changed on 24/09/99 from: don pedro close normanton industrial estate normanton,west yorkshire WF6 1TD (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
12 February 1999Return made up to 09/02/99; full list of members (8 pages)
8 February 1999Director resigned (1 page)
31 January 1999Full accounts made up to 27 March 1998 (14 pages)
10 July 1998Particulars of mortgage/charge (6 pages)
7 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
5 May 1998Company name changed continental pressing technic lim ited\certificate issued on 06/05/98 (2 pages)
24 February 1998Return made up to 09/02/98; no change of members (7 pages)
28 January 1998Full accounts made up to 28 March 1997 (14 pages)
22 December 1997New director appointed (2 pages)
25 February 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 1997Full accounts made up to 29 March 1996 (15 pages)
9 February 1996Full accounts made up to 1 April 1995 (16 pages)