Company NameCeepree Products Limited
Company StatusDissolved
Company Number03161935
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 1 month ago)
Dissolution Date31 January 2010 (14 years, 2 months ago)
Previous NamesCobco (186) Limited and Fast Craft Frc Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Secretary NameMr Calvin Lord
NationalityBritish
StatusClosed
Appointed22 March 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (closed 31 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Director NameMr Andrew Charles Rink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Oakwood Lane
Bowden
Cheshire
WA14 3DL
Director NameMrs Caroline Crompton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Albert Road
Southport
Merseyside
PR9 0LG
Director NameJeffrey Michael Ratcliffe
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Cottage Sandy Lane
Lathom
Ormskirk
Lancashire
L40 5TU
Secretary NameMrs Caroline Crompton
NationalityBritish
StatusResigned
Appointed07 March 1996(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 22 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Albert Road
Southport
Merseyside
PR9 0LG
Director NameMr Geoffrey Crompton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2003)
RoleIndustrial Designer
Correspondence Address24 Albert Road
Southport
Merseyside
PR9 0LG
Director NameMarc John Georges Garland
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Virginia Street
Southport
Merseyside
PR8 6SP
Director NameDr Paul Harding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleIndustrial Markets Manager
Correspondence Address23 Thimble Close
Warddle
Rochdale
Lancashire
OL12 9QP
Director NameMr Christopher Alan Ravenscroft
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameKeith Spencer Carter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2008)
RoleSales Manager
Correspondence Address4 Crown Point
Edgworth
Bolton
Lancashire
BL7 0BD
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2010Final Gazette dissolved following liquidation (1 page)
31 October 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
31 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
7 September 2009Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page)
5 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2009Declaration of solvency (3 pages)
5 March 2009Registered office changed on 05/03/2009 from springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
5 March 2009Registered office changed on 05/03/2009 from springfield house lower eccleshill road darwen lancashire BB3 0RP (1 page)
5 March 2009Declaration of solvency (3 pages)
5 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-26
(1 page)
5 March 2009Appointment of a voluntary liquidator (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 July 2008Director appointed andrew charles rink (2 pages)
3 July 2008Appointment Terminated Director keith carter (1 page)
3 July 2008Appointment terminated director keith carter (1 page)
3 July 2008Director appointed andrew charles rink (2 pages)
23 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 June 2008Return made up to 07/06/08; full list of members (4 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
5 July 2007Return made up to 07/06/07; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
23 May 2007Accounts made up to 31 December 2006 (9 pages)
11 April 2007Full accounts made up to 31 December 2005 (12 pages)
11 April 2007Full accounts made up to 31 December 2005 (12 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
3 July 2006Return made up to 07/06/06; full list of members (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 September 2005Return made up to 07/06/05; full list of members (3 pages)
5 September 2005Return made up to 07/06/05; full list of members (3 pages)
31 January 2005Full accounts made up to 31 December 2003 (13 pages)
31 January 2005Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
8 July 2004Return made up to 07/06/04; full list of members (11 pages)
8 July 2004Return made up to 07/06/04; full list of members (11 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
11 July 2003Return made up to 07/06/03; full list of members (10 pages)
11 July 2003Return made up to 07/06/03; full list of members (10 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
21 May 2003Full accounts made up to 31 December 2002 (15 pages)
21 May 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2002Return made up to 07/06/02; full list of members (9 pages)
4 July 2002Return made up to 07/06/02; full list of members (9 pages)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
1 March 2002Return made up to 20/02/02; full list of members (8 pages)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 September 2001Full accounts made up to 31 December 2000 (12 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Return made up to 20/02/01; full list of members (7 pages)
7 March 2001Return made up to 20/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed;new director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
25 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
25 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 June 2000Registered office changed on 12/06/00 from: 399 lord street southport merseyside PR9 0AS (1 page)
12 June 2000Registered office changed on 12/06/00 from: 399 lord street southport merseyside PR9 0AS (1 page)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
30 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
10 March 2000Particulars of contract relating to shares (3 pages)
10 March 2000Particulars of contract relating to shares (3 pages)
10 March 2000Ad 11/11/96--------- £ si 30000@1 (2 pages)
10 March 2000Ad 11/11/96--------- £ si 30000@1 (2 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
6 March 2000Return made up to 20/02/00; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 March 1999Return made up to 20/02/99; no change of members (4 pages)
29 March 1999Return made up to 20/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 March 1998Return made up to 20/02/98; no change of members (4 pages)
2 March 1998Return made up to 20/02/98; no change of members (4 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
6 March 1997Return made up to 20/02/97; full list of members (6 pages)
13 January 1997Ad 11/11/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
13 January 1997Ad 11/11/96--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
27 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 1996£ nc 1000/60002 11/11/96 (1 page)
27 December 1996£ nc 1000/60002 11/11/96 (1 page)
27 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 October 1996Accounting reference date notified as 31/01 (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 135A linaker street southport lancashire PR8 5DF (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Accounting reference date notified as 31/01 (1 page)
8 October 1996Registered office changed on 08/10/96 from: 135A linaker street southport lancashire PR8 5DF (1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 July 1996Company name changed fast craft frc LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed fast craft frc LIMITED\certificate issued on 11/07/96 (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: ship canal house king street manchester M2 4WB (1 page)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: ship canal house king street manchester M2 4WB (1 page)
13 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1996Company name changed cobco (186) LIMITED\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed cobco (186) LIMITED\certificate issued on 08/03/96 (2 pages)
20 February 1996Incorporation (17 pages)
20 February 1996Incorporation (17 pages)