Company NameCPL Laminators Ltd
Company StatusDissolved
Company Number04755559
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameC.P.L. Laminations Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Charles Wade
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Delph Croft View
Long Lee
Keighley
West Yorkshire
BD21 4PB
Secretary NameMr Philip John Gostling
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Highgate
Cross Hills
Keighley
West Yorkshire
BD20 8BE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Gostling Ltd Unit 6 Acorn
Business Park Keighley Road
Skipton
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton

Financials

Year2014
Net Worth£2,987
Cash£8,923
Current Liabilities£7,281

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 10
(4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 10
(4 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mr. Philip John Gostling on 7 May 2011 (2 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 10
(4 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages)
25 May 2010Director's details changed for Philip Charles Wade on 7 May 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Secretary's change of particulars / philip gostling / 30/09/2008 (1 page)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
13 May 2009Secretary's Change of Particulars / philip gostling / 30/09/2008 / HouseName/Number was: , now: the cottage; Street was: hunters moon, now: barn; Area was: baxter wood cross hills, now: hainworth farm kildwick grange; Post Code was: BD20 8BB, now: (1 page)
13 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 07/05/08; no change of members (6 pages)
9 June 2008Return made up to 07/05/08; no change of members (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 June 2007Return made up to 07/05/07; no change of members (6 pages)
18 June 2007Return made up to 07/05/07; no change of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
19 June 2006Return made up to 07/05/06; full list of members (6 pages)
17 November 2005Return made up to 07/05/05; full list of members; amend (6 pages)
17 November 2005Return made up to 07/05/05; full list of members; amend (6 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Return made up to 07/05/05; full list of members (4 pages)
11 July 2005Return made up to 07/05/05; full list of members (4 pages)
1 July 2005Registered office changed on 01/07/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 15 water street skipton north yorkshire BD23 1PQ (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 May 2004Return made up to 07/05/04; full list of members (6 pages)
14 May 2004Return made up to 07/05/04; full list of members (6 pages)
26 June 2003Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 June 2003Company name changed C.P.L. laminations LTD.\certificate issued on 26/06/03 (2 pages)
26 June 2003Ad 07/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
26 June 2003Company name changed C.P.L. laminations LTD.\certificate issued on 26/06/03 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (19 pages)