Company NameCivil Engineered Products Limited
Company StatusDissolved
Company Number03580389
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Previous NameWardlight Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan James Davenport
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Chatsworth Road
Worksop
Nottinghamshire
S81 0LF
Director NameJohn Michael Haynes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleProduction/Technical Director
Correspondence AddressLansing House Austwood Lane
Braithwell
Rotherham
South Yorkshire
S66 7AX
Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLong Meadow
Froggatt Lane
Froggatt Calver
Sheffield
S30 1ZA
Secretary NameAlan James Davenport
NationalityBritish
StatusCurrent
Appointed12 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address40 Chatsworth Road
Worksop
Nottinghamshire
S81 0LF
Director NameMr Morris Hobson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address25 Jackson Crescent
Rawmarsh
Rotherham
South Yorkshire
S62 7EW
Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressRoyd House 286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£81,726
Cash£30,172
Current Liabilities£123,293

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2008Dissolved (1 page)
22 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2001Statement of affairs (7 pages)
27 July 2001Registered office changed on 27/07/01 from: meadow bank works meadow bank road rotherham south yorkshire S61 2ND (1 page)
9 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 July 1999Return made up to 12/06/99; full list of members (7 pages)
12 June 1999Particulars of mortgage/charge (6 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
19 January 1999Registered office changed on 19/01/99 from: meadowbank works meadowbank road rotherham south yorkshire S61 2ND (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page)
13 August 1998Company name changed wardlight LIMITED\certificate issued on 14/08/98 (2 pages)