Company NameCPI Electronics Limited
Company StatusDissolved
Company Number05469714
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date30 July 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Paul Ironmonger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameValerie Ironmonger
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Secretary NameValerie Ironmonger
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Leeds
LS1 2RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Paul Ironmonger
50.00%
Ordinary
1 at £1Valerie Ironmonger
50.00%
Ordinary

Financials

Year2014
Net Worth£355,243
Cash£13,254
Current Liabilities£635,646

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (18 pages)
30 April 2015Liquidators' statement of receipts and payments to 17 April 2015 (18 pages)
30 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 April 2015Liquidators statement of receipts and payments to 17 April 2015 (18 pages)
30 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
27 February 2015Liquidators' statement of receipts and payments to 17 February 2015 (18 pages)
27 February 2015Liquidators statement of receipts and payments to 17 February 2015 (18 pages)
27 February 2015Liquidators' statement of receipts and payments to 17 February 2015 (18 pages)
21 February 2014Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 21 February 2014 (2 pages)
21 February 2014Registered office address changed from Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 21 February 2014 (2 pages)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Statement of affairs with form 4.19 (9 pages)
20 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2014Statement of affairs with form 4.19 (9 pages)
20 February 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Appointment of a voluntary liquidator (1 page)
12 June 2013Registration of charge 054697140004 (17 pages)
12 June 2013Registration of charge 054697140004 (17 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages)
14 June 2010Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page)
14 June 2010Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages)
14 June 2010Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page)
14 June 2010Director's details changed for Paul Ironmonger on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Valerie Ironmonger on 1 May 2010 (1 page)
14 June 2010Director's details changed for Valerie Ironmonger on 1 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
15 July 2009Return made up to 02/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 July 2007Return made up to 02/06/07; full list of members (3 pages)
30 July 2007Return made up to 02/06/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o bretton reed smith associates, bbic snydale road cudworth barnsley S72 8RP (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Return made up to 02/06/06; full list of members (7 pages)
23 June 2006Return made up to 02/06/06; full list of members (7 pages)
18 June 2005New secretary appointed;new director appointed (1 page)
18 June 2005New secretary appointed;new director appointed (1 page)
18 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
18 June 2005Ad 02/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
2 June 2005Incorporation (9 pages)
2 June 2005Incorporation (9 pages)