Company NameCDC Automation Limited
Company StatusDissolved
Company Number02276740
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClaudio Denis Coppola
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 20 December 2005)
RoleSoftware Engineer
Correspondence AddressNew Potter Grange
New Potter Grange Road
Goole
East Yorkshire
DN14 6TY
Director NameMrs Elisa Coppola
Date of BirthDecember 1933 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed11 February 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 20 December 2005)
RoleRetired
Correspondence Address16 Manor Road
Cottingley
Bingley
West Yorkshire
BD16 1QA
Secretary NameClaudio Denis Coppola
NationalityBritish
StatusClosed
Appointed11 February 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 20 December 2005)
RoleCompany Director
Correspondence AddressNew Potter Grange
New Potter Grange Road
Goole
East Yorkshire
DN14 6TY

Location

Registered AddressNew Potter Grange
Rawcliffe Road
Goole
East Yorkshire
DN14 6TY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Financials

Year2014
Net Worth£66
Cash£542
Current Liabilities£6,129

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
28 July 2005Application for striking-off (1 page)
8 March 2005Return made up to 11/02/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 11/02/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 March 2003Return made up to 11/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 March 2001Return made up to 11/02/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 11/02/00; full list of members (6 pages)
29 March 1999Return made up to 11/02/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
11 February 1998Return made up to 11/02/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 April 1997Return made up to 11/02/97; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 March 1996Return made up to 11/02/96; no change of members (4 pages)