Company NameC.P.F. (U.K.) Limited
Company StatusDissolved
Company Number01387628
CategoryPrivate Limited Company
Incorporation Date7 September 1978(45 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAtlas Automotive (Doncaster) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Hinchliffe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(12 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 13 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Hooten Roberts
Rotherham
Director NameTrevor Hinchliffe
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1990(12 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 13 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressLead Hill Lodge Dinnington Road
Todwick
Sheffield
S26 1HD
Secretary NameTrevor Hinchliffe
NationalityBritish
StatusClosed
Appointed12 December 1991(13 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 13 October 2020)
RoleManager
Correspondence AddressLead Hill Lodge Dinnington Road
Todwick
Sheffield
S26 1HD
Director NameRichard Colin Foster
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 1997)
RoleEngineer
Correspondence Address8 Buckleigh Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7JA
Director NameRobert Charles Short
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(12 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 December 1990)
RoleEngineer
Correspondence AddressKelane Sandtoft Road
Belton
Doncaster
South Yorkshire
DN9 1PH
Secretary NameChristopher Cecil Higgins
NationalityBritish
StatusResigned
Appointed12 December 1990(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 December 1991)
RoleCompany Director
Correspondence Address60 Swinburne Place
Rotherham
South Yorkshire
S65 2LB

Location

Registered AddressOlympic House
131 Masbro Street
Rotherham
S60 1HW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1R. Hinchliffe
55.00%
Ordinary
30 at £1R.r. Leisureways (Two) LTD
30.00%
Ordinary
15 at £1T. Hinchliffe
15.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 April 1980Delivered on: 29 April 1980
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

20 April 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
20 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 December 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
19 December 2012Director's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2012Secretary's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
6 January 2012Secretary's details changed for Trevor Hinchliffe on 6 January 2012 (2 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Trevor Hinchliffe on 1 October 2009 (1 page)
28 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Trevor Hinchliffe on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Trevor Hinchliffe on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Trevor Hinchliffe on 1 October 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
24 December 2008Return made up to 12/12/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
12 December 2007Return made up to 12/12/07; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
8 January 2007Return made up to 12/12/06; full list of members (3 pages)
13 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
4 January 2006Return made up to 12/12/05; full list of members (3 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
17 December 2004Return made up to 12/12/04; full list of members (7 pages)
8 May 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
16 December 2003Return made up to 12/12/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 January 2002Return made up to 12/12/01; full list of members (6 pages)
8 January 2001Full accounts made up to 30 September 2000 (3 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
29 August 2000Full accounts made up to 30 September 1999 (3 pages)
24 December 1999Return made up to 12/12/99; full list of members (6 pages)
19 January 1999Full accounts made up to 30 September 1998 (3 pages)
3 December 1998Return made up to 12/12/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 September 1997 (3 pages)
9 December 1997Return made up to 12/12/97; full list of members (6 pages)
2 September 1997Director resigned (1 page)
28 January 1997Return made up to 12/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 30 September 1996 (3 pages)
12 December 1995Full accounts made up to 30 September 1995 (3 pages)
12 December 1995Return made up to 12/12/95; full list of members (6 pages)