CCL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CCL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02422759

Incorporation date

13/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Pioneer Way, Castleford, Yorkshire WF10 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1989)
dot icon23/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Termination of appointment of John Peat as a director
dot icon03/08/2011
Termination of appointment of David Handley as a director
dot icon03/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/11/2010
Director's details changed for John Peat on 2010-10-26
dot icon07/11/2010
Director's details changed for David William Handley on 2010-10-26
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon26/11/2009
Termination of appointment of Jane Green as a secretary
dot icon13/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/01/2009
Return made up to 07/12/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 07/12/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon19/12/2006
Return made up to 07/12/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon20/07/2006
New secretary appointed
dot icon20/07/2006
Secretary resigned
dot icon09/07/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Director resigned
dot icon09/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon22/01/2006
Return made up to 07/12/05; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 07/12/04; full list of members
dot icon10/11/2004
Registered office changed on 11/11/04 from: c/o ccl label LIMITED ingram row leeds west yorkshire LS11 9AU
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon25/07/2004
Registered office changed on 26/07/04 from: atkinsons way foxhills industrial park scunthorpe north lincolnshire DN15 8QJ
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Director resigned
dot icon25/07/2004
Secretary resigned
dot icon25/07/2004
New director appointed
dot icon25/07/2004
New secretary appointed;new director appointed
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 07/12/03; full list of members
dot icon04/01/2004
Full accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/07/2003
Registered office changed on 29/07/03 from: c/o c c l industries LIMITED south humberside ind estate grimsby north east lincolnshire DN31 2TF
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon16/12/2002
Return made up to 07/12/02; full list of members
dot icon27/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/06/2002
Auditor's resignation
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
New director appointed
dot icon16/09/2001
Director resigned
dot icon12/06/2001
Certificate of change of name
dot icon30/05/2001
Registered office changed on 31/05/01 from: midland bank chambers market place horncastle lincolnshire LN9 5HP
dot icon12/12/2000
Return made up to 07/12/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon28/12/1999
Return made up to 11/12/99; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 11/12/98; full list of members
dot icon22/12/1998
Secretary's particulars changed
dot icon24/11/1998
Secretary's particulars changed
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Return made up to 11/12/97; no change of members
dot icon23/06/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Return made up to 11/12/96; no change of members
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
New secretary appointed
dot icon17/12/1995
Return made up to 11/12/95; full list of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 11/12/94; no change of members
dot icon25/10/1994
Director's particulars changed
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon11/12/1993
Return made up to 11/12/93; full list of members
dot icon30/09/1993
Registered office changed on 01/10/93 from: south humberside industrial est. Grimsby DN31 2TF
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Director resigned;new director appointed
dot icon16/12/1992
Return made up to 11/12/92; no change of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Declaration of satisfaction of mortgage/charge
dot icon09/07/1992
Certificate of change of name
dot icon25/03/1992
Director resigned
dot icon25/03/1992
Director resigned
dot icon25/03/1992
Director resigned
dot icon12/12/1991
Return made up to 14/09/91; full list of members
dot icon23/10/1991
Secretary resigned;new secretary appointed
dot icon10/09/1991
New secretary appointed
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon05/03/1991
Registered office changed on 06/03/91 from: atkinsons way foxhill industrial park scunthorpe DN15 8QJ
dot icon02/07/1990
Director's particulars changed
dot icon03/05/1990
Location of register of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon05/03/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1990
Registered office changed on 22/02/90 from: 16 st martin's-le-grand london EC1A 4EJ
dot icon12/12/1989
Certificate of change of name
dot icon12/12/1989
Nc inc already adjusted 20/11/89
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Resolutions
dot icon12/12/1989
Accounting reference date notified as 31/12
dot icon23/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1989
Registered office changed on 24/11/89 from: 2, baches street london N1 6UB
dot icon22/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon13/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peat, John
Director
02/02/2006 - 26/08/2011
10
Bertin, Paul Robert
Director
03/09/2001 - 13/07/2004
5
Handley, David William
Director
02/02/2006 - 31/07/2011
12
Mearns, Colin
Director
13/07/2004 - 02/02/2006
2
Lang, Stuart William
Director
13/07/2004 - 02/02/2006
2

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 CCL INVESTMENTS LIMITED

CCL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 13/09/1989 with the registered office located at Pioneer Way, Castleford, Yorkshire WF10 5QU. There is currently no 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 CCL INVESTMENTS LIMITED?

toggle

CCL INVESTMENTS LIMITED is currently Dissolved. It was registered on 13/09/1989 and dissolved on 23/04/2012.

Where is CCL INVESTMENTS LIMITED located?

toggle

CCL INVESTMENTS LIMITED is registered at Pioneer Way, Castleford, Yorkshire WF10 5QU.

What does CCL INVESTMENTS LIMITED do?

toggle

CCL INVESTMENTS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CCL INVESTMENTS LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via compulsory strike-off.