Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPW SILKWORKS LIMITED
Company Information for

CPW SILKWORKS LIMITED

ALDERLEY EDGE, CHESHIRE, SK9,
Company Registration Number
06930255
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Cpw Silkworks Ltd
CPW SILKWORKS LIMITED was founded on 2009-06-10 and had its registered office in Alderley Edge. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
CPW SILKWORKS LIMITED
 
Legal Registered Office
ALDERLEY EDGE
CHESHIRE
 
Previous Names
HALLCO 1712 LIMITED23/10/2009
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CPW SILKWORKS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARSHALL SMITH
Company Secretary 2009-10-12
JENNIFER LOUISE DAWSON
Director 2013-08-23
PETER STUART DAWSON
Director 2015-04-21
WILLIAM MARSHALL SMITH
Director 2009-10-12
MARTIN ALLAN RIDGWAY
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE DAWSON
Director 2013-08-23 2015-04-21
PETER STUART DAWSON
Director 2009-10-12 2013-08-23
MARK HALLIWELL
Director 2009-06-10 2009-10-12
Halliwells Directors Limited
Director 2009-06-10 2009-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE DAWSON GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
JENNIFER LOUISE DAWSON CPG NO. 2 (WILMSLOW) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-13
JENNIFER LOUISE DAWSON CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
JENNIFER LOUISE DAWSON CPG NORTH WEST LIMITED Director 2013-08-22 CURRENT 2011-05-23 Active - Proposal to Strike off
PETER STUART DAWSON CPG SOUTH EAST LIMITED Director 2015-04-21 CURRENT 2010-11-29 Dissolved 2016-12-06
PETER STUART DAWSON CPG SOUTH LIMITED Director 2015-04-21 CURRENT 2010-08-05 Dissolved 2016-12-06
PETER STUART DAWSON CPG PROPERTY DEVELOPMENTS LIMITED Director 2015-04-21 CURRENT 2009-06-10 Dissolved 2017-05-09
PETER STUART DAWSON CPG DEVELOPMENT PROJECTS LIMITED Director 2015-04-21 CURRENT 2013-09-18 Active
PETER STUART DAWSON CPG NORTH WEST LIMITED Director 2015-04-21 CURRENT 2011-05-23 Active - Proposal to Strike off
WILLIAM MARSHALL SMITH CPG BRISTOL LIMITED Director 2017-11-14 CURRENT 2017-09-19 Active
WILLIAM MARSHALL SMITH CPG PENZANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
WILLIAM MARSHALL SMITH CPG 2016 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM MARSHALL SMITH CPG DEVELOPMENT PROJECTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
WILLIAM MARSHALL SMITH CPG NORTH WEST LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
WILLIAM MARSHALL SMITH CPG SOUTH EAST LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPG PROPERTY DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2017-05-09
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CPG NO. 1 (GEMSUPA) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Director 2006-11-16 CURRENT 1986-03-07 Active
WILLIAM MARSHALL SMITH GEMSUPA LIMITED Director 2006-11-16 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG CHESTER LIMITED Director 2017-10-18 CURRENT 2017-08-24 Active
MARTIN ALLAN RIDGWAY CPG MACCLESFIELD LIMITED Director 2017-10-18 CURRENT 2017-09-15 Active
MARTIN ALLAN RIDGWAY GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG SOUTH LIMITED Director 2013-08-23 CURRENT 2010-08-05 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG NORTH WEST LIMITED Director 2013-08-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MARTIN ALLAN RIDGWAY CPG SOUTH EAST LIMITED Director 2013-08-22 CURRENT 2010-11-29 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG PROPERTY DEVELOPMENTS LIMITED Director 2010-06-08 CURRENT 2009-06-10 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-12DS01APPLICATION FOR STRIKING-OFF
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069302550002
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 1001
2016-07-10AR0110/06/16 FULL LIST
2015-10-19AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-10AR0110/06/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DAWSON
2015-04-29AP01DIRECTOR APPOINTED MR PETER STUART DAWSON
2014-11-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1001
2014-06-20AR0110/06/14 FULL LIST
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069302550002
2013-11-01AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY
2013-09-04AP01DIRECTOR APPOINTED MISS SALLY JANE DAWSON
2013-09-04AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DICKENS FARM MOTTRAM ROAD MOTTRAM ALDERLEY EDGE CHESHIRE SK9 7BF
2013-06-10AR0110/06/13 FULL LIST
2013-06-10AD02SAIL ADDRESS CREATED
2012-12-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-12-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-05RES13INCREASE IN SHARE CAP 18/10/2011
2012-11-02RP04SECOND FILING WITH MUD 10/06/12 FOR FORM AR01
2012-11-02ANNOTATIONClarification
2012-10-29SH0121/10/11 STATEMENT OF CAPITAL GBP 1001
2012-08-07AUDAUDITOR'S RESIGNATION
2012-07-31AUDAUDITOR'S RESIGNATION
2012-06-15AR0110/06/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-22AR0110/06/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-15AR0110/06/10 FULL LIST
2009-11-02AP01DIRECTOR APPOINTED WILLIAM MARSHALL SMITH
2009-10-23RES15CHANGE OF NAME 12/10/2009
2009-10-23CERTNMCOMPANY NAME CHANGED HALLCO 1712 LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-23AP01DIRECTOR APPOINTED PETER STUART DAWSON
2009-10-23AP03SECRETARY APPOINTED WILLIAM MARSHALL SMITH
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HALLIWELL
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 3 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
2009-10-23SH0112/10/09 STATEMENT OF CAPITAL GBP 1
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CPW SILKWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPW SILKWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Satisfied CPG (IOM) LTD
LEGAL MORTGAGE 2012-12-03 Satisfied CPW (IOM) LIMITED
Intangible Assets
Patents
We have not found any records of CPW SILKWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPW SILKWORKS LIMITED
Trademarks
We have not found any records of CPW SILKWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPW SILKWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2014-05-07 GBP £5,414
Cheshire East Council 2014-05-07 GBP £5,414 M11
Cheshire East Council 2014-03-12 GBP £9,590
Cheshire East Council 2014-03-12 GBP £9,590 M11
Cheshire East Council 2014-02-21 GBP £8,742
Cheshire East Council 2014-02-21 GBP £8,742 M11
Cheshire East Council 2013-08-01 GBP £7,851
Cheshire East Council 2013-08-01 GBP £7,851 M11
Cheshire East Council 2013-07-19 GBP £7,851
Cheshire East Council 2013-07-19 GBP £7,851 M11
Cheshire East Council 2013-05-16 GBP £628
Cheshire East Council 2013-05-16 GBP £628 M11
Cheshire East Council 2013-02-21 GBP £8,172
Cheshire East Council 2013-02-20 GBP £8,172
Cheshire East Council 0000-00-00 GBP £7,728
Cheshire East Council 0000-00-00 GBP £8,435
Cheshire East Council 0000-00-00 GBP £8,165 M11
Cheshire East Council 0000-00-00 GBP £7,874 M11
Cheshire East Council 0000-00-00 GBP £11,890 M11
Cheshire East Council 0000-00-00 GBP £8,429 M11
Cheshire East Council 0000-00-00 GBP £8,292 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.

Outgoings
Business Rates/Property Tax
No properties were found where CPW SILKWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPW SILKWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPW SILKWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.