Dissolved 2016-12-06
Company Information for CPW SILKWORKS LIMITED
ALDERLEY EDGE, CHESHIRE, SK9,
|
Company Registration Number
06930255
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | ||
---|---|---|
CPW SILKWORKS LIMITED | ||
Legal Registered Office | ||
ALDERLEY EDGE CHESHIRE | ||
Previous Names | ||
|
Company Number | 06930255 | |
---|---|---|
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-03-22 18:56:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MARSHALL SMITH |
||
JENNIFER LOUISE DAWSON |
||
PETER STUART DAWSON |
||
WILLIAM MARSHALL SMITH |
||
MARTIN ALLAN RIDGWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY JANE DAWSON |
Director | ||
PETER STUART DAWSON |
Director | ||
MARK HALLIWELL |
Director | ||
Halliwells Directors Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEMSUPA LIMITED | Director | 2014-10-27 | CURRENT | 1994-06-21 | Active | |
CPG NO. 2 (WILMSLOW) LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CPG NO. 1 (GEMSUPA) LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-14 | Dissolved 2016-12-06 | |
CPG NORTH WEST LIMITED | Director | 2013-08-22 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG SOUTH EAST LIMITED | Director | 2015-04-21 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPG SOUTH LIMITED | Director | 2015-04-21 | CURRENT | 2010-08-05 | Dissolved 2016-12-06 | |
CPG PROPERTY DEVELOPMENTS LIMITED | Director | 2015-04-21 | CURRENT | 2009-06-10 | Dissolved 2017-05-09 | |
CPG DEVELOPMENT PROJECTS LIMITED | Director | 2015-04-21 | CURRENT | 2013-09-18 | Active | |
CPG NORTH WEST LIMITED | Director | 2015-04-21 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG BRISTOL LIMITED | Director | 2017-11-14 | CURRENT | 2017-09-19 | Active | |
CPG PENZANCE LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
CPG 2016 LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
CPG DEVELOPMENT PROJECTS LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | Active | |
CPG NORTH WEST LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG SOUTH EAST LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPG PROPERTY DEVELOPMENTS LIMITED | Director | 2009-10-12 | CURRENT | 2009-06-10 | Dissolved 2017-05-09 | |
CPG NO. 2 (WILMSLOW) LIMITED | Director | 2006-12-15 | CURRENT | 2006-11-14 | Dissolved 2016-12-13 | |
CPG NO. 1 (GEMSUPA) LIMITED | Director | 2006-12-15 | CURRENT | 2006-11-14 | Dissolved 2016-12-06 | |
CONSOLIDATED PROPERTY WILMSLOW LIMITED | Director | 2006-11-16 | CURRENT | 1986-03-07 | Active | |
GEMSUPA LIMITED | Director | 2006-11-16 | CURRENT | 1994-06-21 | Active | |
CPG CHESTER LIMITED | Director | 2017-10-18 | CURRENT | 2017-08-24 | Active | |
CPG MACCLESFIELD LIMITED | Director | 2017-10-18 | CURRENT | 2017-09-15 | Active | |
GEMSUPA LIMITED | Director | 2014-10-27 | CURRENT | 1994-06-21 | Active | |
CPG NO. 1 (GEMSUPA) LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-14 | Dissolved 2016-12-06 | |
CPG SOUTH LIMITED | Director | 2013-08-23 | CURRENT | 2010-08-05 | Dissolved 2016-12-06 | |
CPG NORTH WEST LIMITED | Director | 2013-08-23 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
CPG SOUTH EAST LIMITED | Director | 2013-08-22 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
CPG PROPERTY DEVELOPMENTS LIMITED | Director | 2010-06-08 | CURRENT | 2009-06-10 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069302550002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/07/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 10/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 10/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY DAWSON | |
AP01 | DIRECTOR APPOINTED MR PETER STUART DAWSON | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 10/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069302550002 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY | |
AP01 | DIRECTOR APPOINTED MISS SALLY JANE DAWSON | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BF | |
AR01 | 10/06/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
RES13 | INCREASE IN SHARE CAP 18/10/2011 | |
RP04 | SECOND FILING WITH MUD 10/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 21/10/11 STATEMENT OF CAPITAL GBP 1001 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 10/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 10/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED WILLIAM MARSHALL SMITH | |
RES15 | CHANGE OF NAME 12/10/2009 | |
CERTNM | COMPANY NAME CHANGED HALLCO 1712 LIMITED CERTIFICATE ISSUED ON 23/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PETER STUART DAWSON | |
AP03 | SECRETARY APPOINTED WILLIAM MARSHALL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB | |
SH01 | 12/10/09 STATEMENT OF CAPITAL GBP 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CPG (IOM) LTD | ||
LEGAL MORTGAGE | Satisfied | CPW (IOM) LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
Cheshire East Council | |
|
M11 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |