Company NameCPK (Industrial Finishers) Limited
Company StatusDissolved
Company Number00395788
CategoryPrivate Limited Company
Incorporation Date31 May 1945(78 years, 10 months ago)
Dissolution Date21 October 2011 (12 years, 5 months ago)
Previous NameC P K Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameDavid James Connolly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(56 years, 4 months after company formation)
Appointment Duration10 years (closed 21 October 2011)
RoleIndustrial Finisher
Correspondence Address126 Minster Way
Langley
Slough
Berkshire
SL3 7EX
Secretary NameDavid James Connolly
NationalityBritish
StatusClosed
Appointed01 April 2004(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 21 October 2011)
RoleCompany Director
Correspondence Address126 Minster Way
Langley
Slough
Berkshire
SL3 7EX
Director NameMrs Eileen Mary Brooks
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(45 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address80 Clarendon Road
Ashford
Middx
TW15 2QD
Director NameMr Robert James Mac Gregor
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1994)
RoleProduction Manager
Correspondence Address27 Kirkbride Place
Cramlington
Northumberland
NE23 9XQ
Secretary NameMrs Eileen Mary Brooks
NationalityBritish
StatusResigned
Appointed25 January 1991(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address80 Clarendon Road
Ashford
Middx
TW15 2QD
Director NameDavid Thomas Gude
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(48 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 January 2006)
RoleIndustrial Finisher
Correspondence Address37 Burroway Road
Langley
Slough
Berkshire
SL3 8EH
Director NameGillian Rosemary Gude
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(48 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2004)
RoleIndustrial Finisher
Correspondence Address37 Burroway Road
Langley
Slough
Berkshire
SL3 8EH
Secretary NameGillian Rosemary Gude
NationalityBritish
StatusResigned
Appointed17 January 1994(48 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2004)
RoleIndustrial Finisher
Correspondence Address37 Burroway Road
Langley
Slough
Berkshire
SL3 8EH
Director NameJoanne Sarah Connolly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(60 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2008)
RoleIndustrial Finisher
Correspondence Address126 Minster Way
Langley
Slough
Berkshire
SL3 7EX

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£405,299
Gross Profit£223,095
Net Worth£66,203
Cash£2,154
Current Liabilities£85,925

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 October 2011Final Gazette dissolved following liquidation (1 page)
21 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
14 April 2011Liquidators' statement of receipts and payments to 5 April 2011 (5 pages)
14 April 2011Liquidators statement of receipts and payments to 5 April 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
19 April 2010Liquidators' statement of receipts and payments to 5 April 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 5 April 2010 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
14 October 2008Statement of affairs with form 4.19 (7 pages)
14 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-06
(1 page)
14 October 2008Statement of affairs with form 4.19 (7 pages)
14 October 2008Appointment of a voluntary liquidator (1 page)
14 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from cpk house colndale road poyle trading estate slough berks SL3 0HQ (1 page)
18 September 2008Registered office changed on 18/09/2008 from cpk house colndale road poyle trading estate slough berks SL3 0HQ (1 page)
8 September 2008Appointment terminated director joanne connolly (1 page)
8 September 2008Appointment Terminated Director joanne connolly (1 page)
20 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
17 April 2007Return made up to 25/01/07; full list of members (7 pages)
17 April 2007Return made up to 25/01/07; full list of members (7 pages)
12 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
12 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Return made up to 25/01/06; full list of members (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 February 2005Return made up to 25/01/05; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
20 May 2004Return made up to 25/01/04; full list of members (6 pages)
20 May 2004Return made up to 25/01/04; full list of members (6 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
4 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 February 2003Return made up to 25/01/03; full list of members (7 pages)
9 February 2003Return made up to 25/01/03; full list of members (7 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 February 2002Return made up to 25/01/02; full list of members (7 pages)
20 February 2002Return made up to 25/01/02; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
22 March 2001Full accounts made up to 30 September 2000 (10 pages)
22 March 2001Full accounts made up to 30 September 2000 (10 pages)
1 February 2001Return made up to 25/01/01; full list of members (6 pages)
1 February 2001Return made up to 25/01/01; full list of members (6 pages)
17 May 2000Full accounts made up to 30 September 1999 (11 pages)
17 May 2000Full accounts made up to 30 September 1999 (11 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
5 February 2000Return made up to 25/01/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 September 1998 (11 pages)
5 May 1999Full accounts made up to 30 September 1998 (10 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
2 February 1999Return made up to 25/01/99; no change of members (4 pages)
9 March 1998Full accounts made up to 30 September 1997 (12 pages)
9 March 1998Full accounts made up to 30 September 1997 (12 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
28 January 1998Return made up to 25/01/98; full list of members (6 pages)
2 February 1997Return made up to 25/01/97; no change of members (4 pages)
2 February 1997Return made up to 25/01/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 September 1996 (12 pages)
24 January 1997Full accounts made up to 30 September 1996 (12 pages)
2 July 1996Full accounts made up to 30 September 1995 (12 pages)
2 July 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
5 February 1996Return made up to 25/01/96; no change of members (4 pages)
6 July 1995Full accounts made up to 30 September 1994 (12 pages)
6 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)