C. & A. PUMPS LIMITED

Register to unlock more data on OkredoRegister

C. & A. PUMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01805286

Incorporation date

01/04/1984

Size

Full

Contacts

Registered address

Registered address

The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, Cleveland TS25 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1984)
dot icon03/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/04/2015
First Gazette notice for voluntary strike-off
dot icon08/04/2015
Application to strike the company off the register
dot icon13/03/2014
Restoration by order of the court
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon07/04/2013
Application to strike the company off the register
dot icon25/02/2013
Registered office address changed from 8 Adelaide Row Seaham County Durham SR8 7EF United Kingdom on 2013-02-26
dot icon24/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/02/2013
Register(s) moved to registered inspection location
dot icon24/02/2013
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England
dot icon13/02/2013
Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 2013-02-14
dot icon13/02/2013
Appointment of Mrs Shirley Roberts as a secretary
dot icon13/02/2013
Appointment of Mr Alan Roberts as a director
dot icon13/02/2013
Termination of appointment of Renew Corporate Directors Limited as a director
dot icon13/02/2013
Termination of appointment of Kevin Byrne as a director
dot icon13/02/2013
Termination of appointment of Renew Nominees Limited as a secretary
dot icon10/10/2012
Termination of appointment of Alan Roberts as a director
dot icon10/10/2012
Termination of appointment of Christopher Short as a director
dot icon30/09/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon11/07/2012
Appointment of Mr Kevin James Byrne as a director
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/11/2011
Full accounts made up to 2011-09-30
dot icon18/05/2011
Termination of appointment of David Crisp as a director
dot icon18/05/2011
Termination of appointment of Steven Crisp as a director
dot icon16/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/11/2010
Full accounts made up to 2010-09-30
dot icon14/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/12/2009
Full accounts made up to 2009-09-30
dot icon20/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon19/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon17/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Director's change of particulars / alan roberts / 17/01/2009
dot icon28/01/2009
Registered office changed on 29/01/2009 from 34 maple court acacia grove new malden surrey KT3 3BX
dot icon22/01/2009
Registered office changed on 23/01/2009 from yew trees main street north aberford west yorkshire LS25 3AA
dot icon08/01/2009
Return made up to 07/12/08; full list of members
dot icon22/10/2008
Location of register of members
dot icon13/10/2008
Director appointed christopher short
dot icon13/10/2008
Director appointed renew corporate directors LIMITED
dot icon13/10/2008
Secretary appointed renew nominees LIMITED
dot icon13/10/2008
Registered office changed on 14/10/2008 from bowburn north industrial estate bowburn durham DH6 5PF
dot icon13/10/2008
Appointment terminated director trevor crisp
dot icon13/10/2008
Appointment terminated director john anderson
dot icon12/10/2008
Appointment terminated secretary steven crisp
dot icon12/10/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 07/12/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon07/12/2006
Return made up to 07/12/06; full list of members
dot icon02/11/2006
Director resigned
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Secretary resigned
dot icon09/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/12/2005
Return made up to 07/12/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/12/2004
Return made up to 07/12/04; full list of members
dot icon28/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/01/2004
Return made up to 07/12/03; full list of members
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon06/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon06/08/2002
Director's particulars changed
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon11/07/2001
Director's particulars changed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon09/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon19/12/2000
Return made up to 07/12/00; full list of members
dot icon05/12/2000
Registered office changed on 06/12/00 from: lindsay park, bowburn ind est north, bowburn, co durham, DH6 5AD.
dot icon04/12/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon29/10/2000
Accounts for a medium company made up to 2000-04-30
dot icon29/02/2000
Accounts for a small company made up to 1999-04-30
dot icon07/02/2000
Return made up to 07/12/99; full list of members
dot icon10/02/1999
Return made up to 07/12/98; full list of members
dot icon08/02/1999
Accounts for a small company made up to 1998-04-30
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon07/12/1997
Return made up to 07/12/97; no change of members
dot icon01/01/1997
Accounts for a small company made up to 1996-04-30
dot icon01/01/1997
Return made up to 07/12/96; full list of members
dot icon20/04/1996
Return made up to 07/12/95; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon17/01/1995
Return made up to 07/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/12/1993
Return made up to 07/12/93; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-04-30
dot icon27/02/1993
Accounts for a small company made up to 1992-04-30
dot icon16/01/1993
Return made up to 15/12/92; no change of members
dot icon16/07/1992
Nc inc already adjusted 26/04/91
dot icon26/04/1992
Ad 26/04/91--------- £ si 4900@1
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Accounts for a small company made up to 1991-04-30
dot icon26/04/1992
Return made up to 15/12/91; full list of members
dot icon17/09/1991
Particulars of mortgage/charge
dot icon22/08/1991
Registered office changed on 23/08/91 from: unit 23D dragonville industrial estate durham DH1 2XH
dot icon17/06/1991
Accounts for a small company made up to 1989-04-30
dot icon17/06/1991
Accounts for a small company made up to 1990-04-30
dot icon17/06/1991
Return made up to 14/12/90; no change of members
dot icon13/03/1990
Return made up to 15/12/89; full list of members
dot icon03/04/1989
Full accounts made up to 1988-04-30
dot icon03/04/1989
Return made up to 02/12/88; full list of members
dot icon25/07/1988
Full accounts made up to 1987-04-30
dot icon25/07/1988
Return made up to 27/11/87; full list of members
dot icon12/04/1988
Particulars of mortgage/charge
dot icon29/01/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon13/01/1987
Full accounts made up to 1986-04-30
dot icon13/01/1987
Return made up to 28/11/86; full list of members
dot icon11/01/1987
Registered office changed on 12/01/87 from: 1 cotherstone road newton hall durham
dot icon27/07/1986
Full accounts made up to 1985-04-30
dot icon01/04/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crisp, Steven
Director
30/04/2001 - 07/04/2011
6
MONTPELLIER GROUP NOMINEES LIMITED
Corporate Secretary
29/09/2008 - 13/11/2012
204
Mangles, Trevor
Director
30/04/2001 - 02/11/2006
1
Byrne, Kevin James
Director
30/06/2012 - 13/11/2012
3
Crisp, Steven
Secretary
29/08/2006 - 29/09/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & A. PUMPS LIMITED

C. & A. PUMPS LIMITED is an(a) Dissolved company incorporated on 01/04/1984 with the registered office located at The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, Cleveland TS25 5TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & A. PUMPS LIMITED?

toggle

C. & A. PUMPS LIMITED is currently Dissolved. It was registered on 01/04/1984 and dissolved on 03/08/2015.

Where is C. & A. PUMPS LIMITED located?

toggle

C. & A. PUMPS LIMITED is registered at The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, Cleveland TS25 5TG.

What does C. & A. PUMPS LIMITED do?

toggle

C. & A. PUMPS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for C. & A. PUMPS LIMITED?

toggle

The latest filing was on 03/08/2015: Final Gazette dissolved via voluntary strike-off.