C-PRODUCTS EUROPE LTD
Overview
Company Name | C-PRODUCTS EUROPE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03996044 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of C-PRODUCTS EUROPE LTD?
Company Name | From | Until |
---|---|---|
LVB SYSTEMS LIMITED | May 17, 2000 | May 17, 2000 |
What are the latest accounts for C-PRODUCTS EUROPE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for C-PRODUCTS EUROPE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Bartle as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mrs Deborah Alice Jenkins on Sep 17, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Deborah Alice Jenkins on Sep 17, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Amended full accounts made up to Mar 31, 2010 | 10 pages | AAMD | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of John Bartle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deborah Alice Jenkins as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 10 pages | AA | ||||||||||
Who are the officers of C-PRODUCTS EUROPE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Deborah Alice | Secretary | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants United Kingdom | British | 134668060001 | ||||||
HAYES, Stephen Minter | Director | Well Cottage The Reeds Road Tilford GU10 2DL Farnham Surrey | United Kingdom | British | Director | 82928950001 | ||||
JENKINS, Deborah Alice | Director | 41 Queens Road GU14 6JP Farnborough Sherwood House Hants United Kingdom | England | British | Director | 134668060002 | ||||
HIDES, Carey Jane | Secretary | Fairbank Old Odiham Road GU34 4BU Alton Hampshire | British | Geophysics | 51956940001 | |||||
PFISTER, Charles Henry | Secretary | Braemar 3 Jenner Road GU1 3AQ Guildford Surrey | British | Solicitor | 67081640001 | |||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
BARTLE, John | Director | Main Road Kingsley GU35 9LY Bordon Forge Barn Hampshire United Kingdom | United Kingdom | British | Director | 134668200001 | ||||
FORSTER, Paul Dominic | Director | Flat 1 Bolton Lodge 1 Balmoral Road Parkstone BH14 8TJ Poole Dorset | British | Managing Director | 98667700001 | |||||
LAU, Siu Pong | Director | B1 Gf Kai Yuen Mansion 20 Upper Kai Yuen Lane FOREIGN North Point Hong Kong Sar China | British | Director | 80150200001 | |||||
TAYLOR, Peter Michael | Director | Meon House Gosport Road East Tisted GU34 3QW Alton Hampshire | British | Geophysics | 51956930001 | |||||
WALLER, David Robert | Director | The White House 36 Normandy Street GU34 1DE Alton Hampshire | British | Geophysicist | 73055810001 | |||||
WELSH, Christopher David | Director | Flar 19 5/F 19 Caroline Hill Road Causeway Bay FOREIGN Hong Kong Sar China | British | Geophysicist | 66452830001 | |||||
L.C.I. DIRECTORS LIMITED | 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