CRP LINED EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

CRP LINED EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01767023

Incorporation date

02/11/1983

Size

Dormant

Contacts

Registered address

Registered address

Todmorden Road, Littleborough, Lancashire OL15 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1983)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon13/10/2014
Statement by directors
dot icon13/10/2014
Statement of capital on 2014-10-14
dot icon13/10/2014
Solvency statement dated 11/09/2014
dot icon13/10/2014
Resolutions
dot icon08/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon06/07/2014
Appointment of Mr Jan Olof Peter Eriksson as a director on 2014-05-13
dot icon06/07/2014
Appointment of Mr Leif Johnny Alvarsson as a director on 2014-05-13
dot icon02/07/2014
Appointment of Mr Claes Harald Hjalmar Hjalmarson as a director on 2014-05-13
dot icon24/04/2014
Accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon22/05/2013
Accounts made up to 2012-12-31
dot icon13/08/2012
Appointment of Miss Rebecca Louise Barlow as a secretary on 2012-08-14
dot icon13/08/2012
Termination of appointment of Andrew John Sheard as a secretary on 2012-08-14
dot icon05/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon06/07/2011
Accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon14/03/2011
Termination of appointment of John Quilter as a director
dot icon14/03/2011
Termination of appointment of Paul Pateman as a director
dot icon14/03/2011
Termination of appointment of Stephen Gregory as a director
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2011
Appointment of Mr Michael Bruemmer as a director
dot icon30/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon19/08/2010
Director's details changed for Mr John Arnold Quilter on 2010-08-20
dot icon19/08/2010
Director's details changed for Nigel William Price on 2010-08-20
dot icon19/08/2010
Director's details changed for Paul Robert Pateman on 2010-08-20
dot icon19/08/2010
Director's details changed for Stephen Robert Gregory on 2010-08-20
dot icon19/08/2010
Secretary's details changed for Andrew John Sheard on 2010-08-20
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/11/2009
Secretary's details changed for Andrew John Sheard on 2009-11-16
dot icon08/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 01/06/08; full list of members
dot icon24/04/2008
Certificate of change of name
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 01/06/07; full list of members
dot icon06/12/2006
Director's particulars changed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/08/2006
Director's particulars changed
dot icon25/06/2006
Return made up to 01/06/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/09/2005
New secretary appointed
dot icon21/08/2005
Secretary resigned
dot icon09/06/2005
Return made up to 01/06/05; full list of members
dot icon04/07/2004
Return made up to 01/06/04; no change of members
dot icon18/04/2004
Accounts made up to 2003-12-31
dot icon25/10/2003
Accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 01/06/03; full list of members
dot icon09/06/2003
Registered office changed on 10/06/03 from: 27 victoria gardens victoria industrial estate burgess hill west sussex RH15 9NB
dot icon06/06/2003
Memorandum and Articles of Association
dot icon18/05/2003
Certificate of change of name
dot icon20/07/2002
Accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon15/05/2002
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Accounts made up to 2000-12-31
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon11/06/2000
Return made up to 01/06/00; full list of members
dot icon11/11/1999
Certificate of change of name
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 01/06/99; no change of members
dot icon13/07/1998
Return made up to 01/06/98; full list of members
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon03/07/1998
New director appointed
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Registered office changed on 01/07/98 from: 64 leman street london E1 8HJ
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Memorandum and Articles of Association
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Declaration of assistance for shares acquisition
dot icon01/06/1998
Particulars of mortgage/charge
dot icon26/05/1998
Particulars of mortgage/charge
dot icon26/05/1998
Ad 20/05/98--------- £ si 1250000@1=1250000 £ ic 10000/1260000
dot icon26/05/1998
£ nc 10000/1260000 20/05/98
dot icon20/05/1998
Director's particulars changed
dot icon19/04/1998
Full accounts made up to 1997-12-31
dot icon05/07/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon12/06/1997
Return made up to 01/06/97; full list of members
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
Secretary resigned;director resigned
dot icon02/05/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon29/06/1996
Return made up to 01/06/96; no change of members
dot icon28/05/1996
Auditor's resignation
dot icon27/05/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon26/06/1995
Return made up to 01/06/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Director resigned;new director appointed
dot icon27/01/1995
New director appointed
dot icon08/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 01/06/94; full list of members
dot icon24/05/1994
Full accounts made up to 1993-12-31
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Director resigned;new director appointed
dot icon30/06/1993
Return made up to 01/06/93; full list of members
dot icon09/05/1993
Director resigned
dot icon19/06/1992
Return made up to 01/06/92; no change of members
dot icon19/06/1992
Registered office changed on 20/06/92
dot icon11/06/1992
New director appointed
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Director resigned
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon04/08/1991
Return made up to 01/06/91; no change of members
dot icon09/12/1990
Registered office changed on 10/12/90 from: watling house 35/37 cannon street london EC4M 5SD
dot icon02/08/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Return made up to 01/06/90; full list of members
dot icon01/08/1990
Accounts made up to 1989-12-31
dot icon13/05/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon17/09/1989
Full accounts made up to 1988-12-31
dot icon26/07/1989
Return made up to 31/05/89; full list of members
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon16/02/1989
New director appointed
dot icon06/02/1989
Return made up to 05/07/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 23/07/87; full list of members
dot icon12/10/1986
Full accounts made up to 1985-12-31
dot icon12/10/1986
Return made up to 29/07/86; full list of members
dot icon02/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Angus Simon James
Director
08/02/1995 - 22/04/1997
17
Wilmot, Geoffrey Tristan Descarriers
Director
18/01/1996 - 30/06/1997
39
Edwards, Jayne
Director
02/06/1997 - 21/05/1998
2
Weir, James
Director
18/01/1996 - 13/05/1997
1
Gregory, Stephen Robert
Director
21/05/1998 - 03/03/2011
3

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 CRP LINED EQUIPMENT LIMITED

CRP LINED EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 02/11/1983 with the registered office located at Todmorden Road, Littleborough, Lancashire OL15 9EG. There are currently 6 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 CRP LINED EQUIPMENT LIMITED?

toggle

CRP LINED EQUIPMENT LIMITED is currently Dissolved. It was registered on 02/11/1983 and dissolved on 06/04/2015.

Where is CRP LINED EQUIPMENT LIMITED located?

toggle

CRP LINED EQUIPMENT LIMITED is registered at Todmorden Road, Littleborough, Lancashire OL15 9EG.

What does CRP LINED EQUIPMENT LIMITED do?

toggle

CRP LINED EQUIPMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRP LINED EQUIPMENT LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.