Company NameCWIO Limited
Company StatusDissolved
Company Number03231932
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlasby Hall Flasby
Skipton
North Yorkshire
BD23 3PX
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Patrick Edmund Jolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Hill Top Lane Skipton Road
Earby
Lancashire
BB18 6JN
Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Christopher David Hinton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameMr Philip Binns Maudsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameCharles Nigel Clark
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bridge House Henry Street
Church
Accrington
Lancashire
BB5 4EH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed07 May 1998(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(1 year, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address11th Floor 66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2010
Turnover£17,625,000
Gross Profit£8,805,000
Net Worth-£19,253,000
Cash£27,000
Current Liabilities£25,037,000

Accounts

Latest Accounts2 April 2010 (13 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 September 2013Court order insolvency:replacement of liquidator (3 pages)
24 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 September 2013Appointment of a voluntary liquidator (1 page)
17 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 October 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 14 October 2011 (1 page)
24 August 2011Administrator's progress report to 12 August 2011 (9 pages)
29 March 2011Administrator's progress report to 12 February 2011 (14 pages)
21 February 2011Result of meeting of creditors (1 page)
12 October 2010Statement of administrator's proposal (26 pages)
20 September 2010Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 September 2010 (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(5 pages)
30 August 2010Director's details changed for Mr Christopher David Hinton on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Charles Nigel Clark on 31 July 2010 (2 pages)
30 August 2010Director's details changed for Dr Ivan Joseph Bolton on 31 July 2010 (2 pages)
30 August 2010Secretary's details changed for Dr Ivan Joseph Bolton on 31 July 2010 (1 page)
30 August 2010Director's details changed for Mr Philip Binns Maudsley on 31 July 2010 (2 pages)
27 August 2010Appointment of an administrator (1 page)
12 August 2010Termination of appointment of Christopher Hinton as a director (1 page)
12 August 2010Termination of appointment of Charles Clark as a director (1 page)
12 August 2010Termination of appointment of Ivan Bolton as a director (1 page)
12 August 2010Termination of appointment of Philip Maudsley as a director (1 page)
12 August 2010Termination of appointment of Ivan Bolton as a secretary (1 page)
30 July 2010Full accounts made up to 2 April 2010 (18 pages)
30 July 2010Full accounts made up to 2 April 2010 (18 pages)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page)
7 July 2010Company name changed findel direct LIMITED\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(2 pages)
7 July 2010Change of name notice (3 pages)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 5 July 2010 (1 page)
8 April 2010Termination of appointment of Keith Chapman as a director (1 page)
17 January 2010Full accounts made up to 3 April 2009 (20 pages)
17 January 2010Full accounts made up to 3 April 2009 (20 pages)
2 December 2009Termination of appointment of Patrick Jolly as a director (1 page)
19 August 2009Return made up to 31/07/09; full list of members (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
30 July 2009Director appointed charles nigel clark (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Credit/supplement agreement 24/07/2009
(4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2009Full accounts made up to 31 March 2008 (18 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 July 2008Director appointed christopher david hinton (2 pages)
11 July 2008Director appointed philip binns maudsley (2 pages)
8 July 2008Director appointed ivan joseph bolton (2 pages)
19 March 2008Director's change of particulars / keith chapman / 03/03/2008 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Auditor's resignation (4 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 May 2000Company name changed accron direct LIMITED\certificate issued on 23/05/00 (2 pages)
14 February 2000Company name changed findel agency LIMITED\certificate issued on 15/02/00 (2 pages)
2 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
9 July 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
11 November 1998New director appointed (3 pages)
11 November 1998New director appointed (3 pages)
11 November 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
29 September 1998Company name changed fad wholesale LIMITED\certificate issued on 30/09/98 (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/98
(1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/98
(1 page)
5 August 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
5 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
30 July 1998Return made up to 31/07/97; full list of members (6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
10 February 1998First Gazette notice for compulsory strike-off (1 page)
31 July 1996Incorporation (10 pages)