Company NameCPL Joinery Ltd
Company StatusDissolved
Company Number02570590
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date18 January 2013 (11 years, 3 months ago)
Previous NameCollins Projects Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMrs Jacqueline Collins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(12 months after company formation)
Appointment Duration21 years, 1 month (closed 18 January 2013)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Manor Road, Grendon
Northampton
Northamptonshire
NN7 1JF
Director NamePeter Ronald Collins
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(12 months after company formation)
Appointment Duration21 years, 1 month (closed 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Manor Road, Grendon
Northampton
Northamptonshire
NN7 1JF
Secretary NameMr Christopher John Lawley
NationalityBritish
StatusClosed
Appointed23 March 2009(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 18 January 2013)
RoleGeneral Manager
Correspondence Address37 St. Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 7AX
Director NameChristopher John Lawlay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 St. Agnells Lane
Hemel Hempstead
Hertfordshire
HP2 7AX
Secretary NameJacqueline Collins
NationalityBritish
StatusResigned
Appointed23 December 1991(12 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressGeorgia House St Josephs Close
Olney
Buckinghamshire
MK46 5HD
Secretary NameSheila Eileen Cowley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 November 2003)
RoleCompany Director
Correspondence AddressCorner House
Burridges Close Stevington
Bedford
Beds
MK43 7QE
Secretary NameSamuel John Chandler
NationalityBritish
StatusResigned
Appointed17 November 2003(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleFinancial Controlle
Correspondence Address129 Blanchland Circle
Monkston
Milton Keynes
Buckinghamshire
MK10 9FD
Secretary NameMrs Sheila Eileen Cowley
NationalityBritish
StatusResigned
Appointed04 January 2005(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner House
Burridges Close Stevington
Bedford
Beds
MK43 7QE

Location

Registered AddressLeigh Adams Llp
Brentmead House Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

2 at 1Collins Group PLC
33.33%
Ordinary
1 at 1Christopher John Lawley
16.67%
Non Voting Redeemabl
1 at 1Kevin James Stapleton
16.67%
Non Voting Redeemabl
1 at 1Mark Wedlake
16.67%
Non Voting Redeemabl
1 at 1Paul David Britton
16.67%
Non Voting Redeemabl

Financials

Year2014
Net Worth-£140,340
Current Liabilities£150,785

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
18 October 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
17 May 2010Appointment of Christopher John Lawlay as a director (2 pages)
17 May 2010Appointment of Christopher John Lawlay as a director (2 pages)
29 April 2010Registered office address changed from The Potato Store Osborns Court Olney Buckinghamshire MK46 4LA on 29 April 2010 (2 pages)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2010Registered office address changed from the Potato Store Osborns Court Olney Buckinghamshire MK46 4LA on 29 April 2010 (2 pages)
29 April 2010Statement of affairs with form 4.19 (5 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-21
(1 page)
29 April 2010Statement of affairs with form 4.19 (5 pages)
8 January 2010Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 6
(6 pages)
8 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 6
(6 pages)
8 January 2010Director's details changed for Mrs Jacqueline Collins on 8 January 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Secretary appointed mr christopher john lawley (1 page)
23 March 2009Secretary appointed mr christopher john lawley (1 page)
23 March 2009Appointment terminated secretary sheila cowley (1 page)
23 March 2009Appointment Terminated Secretary sheila cowley (1 page)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
9 January 2008Return made up to 24/12/07; full list of members (3 pages)
9 January 2008Return made up to 24/12/07; full list of members (3 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
20 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 January 2007Return made up to 24/12/06; full list of members (4 pages)
3 January 2007Return made up to 24/12/06; full list of members (4 pages)
22 March 2006£ ic 8/7 01/03/06 £ sr 1@1=1 (1 page)
22 March 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 March 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 March 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 March 2006£ ic 8/7 01/03/06 £ sr 1@1=1 (1 page)
22 March 2006Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
22 March 2006£ ic 7/6 01/03/06 £ sr 1@1=1 (1 page)
22 March 2006£ ic 7/6 01/03/06 £ sr 1@1=1 (1 page)
21 February 2006Return made up to 24/12/05; full list of members (4 pages)
21 February 2006Return made up to 24/12/05; full list of members (4 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 February 2005Resolutions
  • RES13 ‐ To redeeem shares 04/01/05
(1 page)
2 February 2005£ ic 8/7 04/01/05 £ sr 1@1=1 (1 page)
2 February 2005£ ic 8/7 04/01/05 £ sr 1@1=1 (1 page)
2 February 2005Resolutions
  • RES13 ‐ To redeeem shares 04/01/05
(1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
19 January 2005Return made up to 24/12/04; full list of members (10 pages)
19 January 2005Return made up to 24/12/04; full list of members (10 pages)
26 November 2004Accounts made up to 30 April 2004 (5 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 May 2004£ nc 1000/1100 12/05/04 (2 pages)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2004£ nc 1000/1100 12/05/04 (2 pages)
17 May 2004Ad 12/05/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
17 May 2004Ad 12/05/04--------- £ si 3@1=3 £ ic 5/8 (2 pages)
17 May 2004Ad 12/05/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 May 2004Ad 12/05/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 February 2004Return made up to 24/12/03; full list of members (7 pages)
17 February 2004Return made up to 24/12/03; full list of members (7 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
1 December 2003Company name changed collins projects LIMITED\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed collins projects LIMITED\certificate issued on 01/12/03 (2 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
28 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP (1 page)
20 May 2003Registered office changed on 20/05/03 from: 8 wimpole street london W1G 9SP (1 page)
15 January 2003Return made up to 24/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2003Return made up to 24/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 30 April 2002 (10 pages)
3 December 2002Full accounts made up to 30 April 2002 (10 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 24/12/01; full list of members (6 pages)
11 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
3 December 2001Full accounts made up to 30 April 2001 (13 pages)
3 December 2001Full accounts made up to 30 April 2001 (13 pages)
1 June 2001Full accounts made up to 30 April 2000 (12 pages)
1 June 2001Full accounts made up to 30 April 2000 (12 pages)
30 January 2001Return made up to 24/12/00; full list of members (5 pages)
30 January 2001Return made up to 24/12/00; full list of members (5 pages)
14 August 2000Director's particulars changed (1 page)
14 August 2000Registered office changed on 14/08/00 from: 8 wimpole street london W1M 8NL (1 page)
14 August 2000Registered office changed on 14/08/00 from: 8 wimpole street london W1M 8NL (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
30 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 December 1999Return made up to 24/12/99; full list of members (6 pages)
30 December 1999Return made up to 24/12/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 October 1999Return made up to 24/12/98; full list of members (6 pages)
14 October 1999Return made up to 24/12/98; full list of members (6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 30 April 1998 (11 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Full accounts made up to 30 April 1998 (11 pages)
3 November 1998New secretary appointed (2 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 February 1998Return made up to 24/12/97; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page)
9 February 1998Return made up to 24/12/97; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 8 wimpole street london W1M 8LA (1 page)
21 April 1997Return made up to 24/12/96; full list of members (6 pages)
21 April 1997Registered office changed on 21/04/97 from: 8 wimpole street london W1M 7AB (1 page)
21 April 1997Registered office changed on 21/04/97 from: 8 wimpole street london W1M 7AB (1 page)
21 April 1997Return made up to 24/12/96; full list of members (6 pages)
12 November 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
12 November 1996Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
20 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 June 1996Registered office changed on 18/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
18 June 1996Registered office changed on 18/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
11 January 1996Return made up to 24/12/95; full list of members (7 pages)
11 January 1996Return made up to 24/12/95; full list of members (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)