C-PRODUCTS EUROPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameC-PRODUCTS EUROPE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03996044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C-PRODUCTS EUROPE LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is C-PRODUCTS EUROPE LTD located?

    Registered Office Address
    Sherwood House
    41 Queens Road
    GU14 6JP Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C-PRODUCTS EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    LVB SYSTEMS LIMITEDMay 17, 2000May 17, 2000

    What are the latest accounts for C-PRODUCTS EUROPE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for C-PRODUCTS EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of John Bartle as a director on Nov 10, 2015

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mrs Deborah Alice Jenkins on Sep 17, 2014

    1 pagesCH03

    Director's details changed for Mrs Deborah Alice Jenkins on Sep 17, 2014

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    6 pagesAR01

    Amended full accounts made up to Mar 31, 2010

    10 pagesAAMD

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of John Bartle as a director

    2 pagesAP01

    Appointment of Mrs Deborah Alice Jenkins as a director

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    Who are the officers of C-PRODUCTS EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Deborah Alice
    41 Queens Road
    GU14 6JP Farnborough
    Sherwood House
    Hants
    United Kingdom
    Secretary
    41 Queens Road
    GU14 6JP Farnborough
    Sherwood House
    Hants
    United Kingdom
    British134668060001
    HAYES, Stephen Minter
    Well Cottage
    The Reeds Road Tilford
    GU10 2DL Farnham
    Surrey
    Director
    Well Cottage
    The Reeds Road Tilford
    GU10 2DL Farnham
    Surrey
    United KingdomBritishDirector82928950001
    JENKINS, Deborah Alice
    41 Queens Road
    GU14 6JP Farnborough
    Sherwood House
    Hants
    United Kingdom
    Director
    41 Queens Road
    GU14 6JP Farnborough
    Sherwood House
    Hants
    United Kingdom
    EnglandBritishDirector134668060002
    HIDES, Carey Jane
    Fairbank Old Odiham Road
    GU34 4BU Alton
    Hampshire
    Secretary
    Fairbank Old Odiham Road
    GU34 4BU Alton
    Hampshire
    BritishGeophysics51956940001
    PFISTER, Charles Henry
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    Secretary
    Braemar
    3 Jenner Road
    GU1 3AQ Guildford
    Surrey
    BritishSolicitor67081640001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BARTLE, John
    Main Road
    Kingsley
    GU35 9LY Bordon
    Forge Barn
    Hampshire
    United Kingdom
    Director
    Main Road
    Kingsley
    GU35 9LY Bordon
    Forge Barn
    Hampshire
    United Kingdom
    United KingdomBritishDirector134668200001
    FORSTER, Paul Dominic
    Flat 1 Bolton Lodge
    1 Balmoral Road Parkstone
    BH14 8TJ Poole
    Dorset
    Director
    Flat 1 Bolton Lodge
    1 Balmoral Road Parkstone
    BH14 8TJ Poole
    Dorset
    BritishManaging Director98667700001
    LAU, Siu Pong
    B1 Gf Kai Yuen Mansion
    20 Upper Kai Yuen Lane
    FOREIGN North Point
    Hong Kong Sar
    China
    Director
    B1 Gf Kai Yuen Mansion
    20 Upper Kai Yuen Lane
    FOREIGN North Point
    Hong Kong Sar
    China
    BritishDirector80150200001
    TAYLOR, Peter Michael
    Meon House Gosport Road
    East Tisted
    GU34 3QW Alton
    Hampshire
    Director
    Meon House Gosport Road
    East Tisted
    GU34 3QW Alton
    Hampshire
    BritishGeophysics51956930001
    WALLER, David Robert
    The White House
    36 Normandy Street
    GU34 1DE Alton
    Hampshire
    Director
    The White House
    36 Normandy Street
    GU34 1DE Alton
    Hampshire
    BritishGeophysicist73055810001
    WELSH, Christopher David
    Flar 19 5/F 19 Caroline Hill Road
    Causeway Bay
    FOREIGN Hong Kong Sar
    China
    Director
    Flar 19 5/F 19 Caroline Hill Road
    Causeway Bay
    FOREIGN Hong Kong Sar
    China
    BritishGeophysicist66452830001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Nominee Director
    60 Tabernacle Street
    EC2A 4NB London
    900013970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0