Company NameCPI Contracts Limited
Company StatusDissolved
Company Number07114452
CategoryPrivate Limited Company
Incorporation Date31 December 2009(14 years, 4 months ago)
Dissolution Date2 June 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jason David Carolan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dyson Street
Dalton
Huddersfield
West Yorkshire
HD5 9LT
Director NameGrant Pinder
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(9 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Enterprise Centre Ray Street
Huddersfield
West Yorkshire
HD1 6BL
Director NameTracy Carolan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 High Street
Heckmondwike
West Yorkshire
WF16 0DZ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
4 January 2013Liquidators statement of receipts and payments to 8 December 2012 (20 pages)
4 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (20 pages)
4 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (20 pages)
4 January 2013Liquidators statement of receipts and payments to 8 December 2012 (20 pages)
20 December 2011Statement of affairs with form 4.19 (8 pages)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2011Appointment of a voluntary liquidator (1 page)
20 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2011Statement of affairs with form 4.19 (8 pages)
20 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Registered office address changed from Gatehouse Centre Albert Street Lockwood Huddersfield HD1 3QD on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Gatehouse Centre Albert Street Lockwood Huddersfield HD1 3QD on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Gatehouse Centre Albert Street Lockwood Huddersfield HD1 3QD on 6 December 2011 (2 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(14 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(14 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Registered office address changed from Unit 4 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Unit 4 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Unit 4 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL on 7 April 2011 (2 pages)
29 October 2010Termination of appointment of Tracy Carolan as a director (2 pages)
29 October 2010Appointment of Grant Pinder as a director (3 pages)
29 October 2010Appointment of Grant Pinder as a director (3 pages)
29 October 2010Termination of appointment of Tracy Carolan as a director (2 pages)
16 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
16 September 2010Registered office address changed from Greystones 92 High Street Heckmondwike West Yorkshire WF16 0DZ United Kingdom on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from Greystones 92 High Street Heckmondwike West Yorkshire WF16 0DZ United Kingdom on 16 September 2010 (2 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2010Appointment of Tracy Carolan as a director (2 pages)
23 April 2010Appointment of Tracy Carolan as a director (2 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
31 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)