Company NameCorporate Performance Wear Limited
Company StatusDissolved
Company Number04729873
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Keith Bradley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(3 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address8 The Homestead
Heckmondwike
West Yorkshire
WF16 9JL
Secretary NameMr Keith Bradley
NationalityBritish
StatusClosed
Appointed25 May 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address8 The Homestead
Heckmondwike
West Yorkshire
WF16 9JL
Director NameVictoria Lilian Gay Sutcliffe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Farmhouse
Murton
Appleby
Cumbria
CA16 6NA
Secretary NameAlison Beatrice Blair
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Musgrave Street
Penrith
Cumbria
CA11 9AS
Secretary NameMrs Sandra Bradley
NationalityBritish
StatusResigned
Appointed07 August 2003(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2007)
RoleSecretary
Correspondence Address8 The Homestead
Heckmondwike
West Yorkshire
WF16 9JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 Low Road
Thornhill
Dewsbury
West Yorkshire
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,349
Cash£1
Current Liabilities£18,849

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
3 April 2008Registered office changed on 03/04/2008 from 112 low road thornhill dewsbury west yorkshire WF12 0PU (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from 8 the homestead heckmondwike west yorkshire WF16 9JL (1 page)
25 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 June 2007New secretary appointed (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 10/04/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 April 2005Return made up to 10/04/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: 6A redhills business park redhills lane, redhills penrith cumbria CA11 0DT (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)