CV MANUFACTURING AND SUPPLY (UK) LIMITED

Register to unlock more data on OkredoRegister

CV MANUFACTURING AND SUPPLY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01966514

Incorporation date

27/11/1985

Size

Full

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon13/03/2017
Final Gazette dissolved following liquidation
dot icon13/12/2016
Return of final meeting in a members' voluntary winding up
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-09-22
dot icon09/11/2015
Liquidators' statement of receipts and payments to 2015-09-22
dot icon06/10/2014
Appointment of a voluntary liquidator
dot icon06/10/2014
Appointment of a voluntary liquidator
dot icon06/10/2014
Resolutions
dot icon06/10/2014
Declaration of solvency
dot icon06/10/2014
Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 3 Rivergate Temple Quay Bristol BS1 6GD on 2014-10-07
dot icon31/08/2014
Appointment of Edgar Humberto Arrocha as a director on 2014-08-26
dot icon27/08/2014
Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 2014-08-26
dot icon02/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon08/03/2012
Appointment of Sandipkumar Shantilal Kapadia as a director
dot icon06/03/2012
Termination of appointment of Teresa Jose as a director
dot icon26/01/2012
Termination of appointment of Gladys Melendez as a director
dot icon14/08/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Reginald Rees as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Director's details changed for Gladys Eileen Melendez on 2010-06-01
dot icon24/06/2010
Termination of appointment of Helen Roberts as a secretary
dot icon24/06/2010
Appointment of Nicola Karen Maxted as a secretary
dot icon01/09/2009
Director appointed susan ann webb
dot icon26/08/2009
Appointment terminated director subhanu saxena
dot icon08/07/2009
Director appointed teresa jose
dot icon02/07/2009
Appointment terminated director richard brazier
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 05/06/09; full list of members
dot icon15/06/2009
Director's change of particulars / gladys melendez / 09/02/2009
dot icon03/03/2009
Director appointed gladys eileen melendez
dot icon01/01/2009
Resolutions
dot icon21/12/2008
Appointment terminated director christopher lynch
dot icon12/06/2008
Return made up to 05/06/08; full list of members
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Secretary appointed helen roberts
dot icon25/03/2008
Appointment terminated secretary sally jennings
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon10/07/2006
Return made up to 05/06/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon01/08/2005
Return made up to 05/06/05; full list of members
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon18/07/2004
Return made up to 05/06/04; full list of members
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon01/06/2004
Director's particulars changed
dot icon01/06/2004
Director's particulars changed
dot icon27/05/2004
Secretary's particulars changed
dot icon27/05/2004
Director's particulars changed
dot icon27/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon17/05/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon11/12/2003
Registered office changed on 12/12/03 from: delta house southwood crescent farnborough hampshire GU14 0NL
dot icon07/07/2003
Return made up to 05/06/03; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon17/11/2002
New director appointed
dot icon17/11/2002
Director resigned
dot icon17/11/2002
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Director resigned
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon04/05/2002
New director appointed
dot icon03/02/2002
Certificate of change of name
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2001
Director resigned
dot icon07/10/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon23/09/2001
Return made up to 05/06/01; full list of members
dot icon23/09/2001
New director appointed
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
New director appointed
dot icon13/09/2001
New director appointed
dot icon10/09/2001
Location of register of members
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
Director resigned
dot icon05/08/2001
Director resigned
dot icon28/02/2001
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 05/06/00; full list of members
dot icon10/10/1999
New director appointed
dot icon10/10/1999
Director resigned
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Return made up to 05/06/99; full list of members
dot icon22/07/1998
Auditor's resignation
dot icon05/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 05/06/98; no change of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 05/06/97; change of members
dot icon16/12/1996
Secretary resigned
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Director resigned
dot icon28/11/1996
Certificate of change of name
dot icon26/11/1996
Registered office changed on 27/11/96 from: 127 high street rickmansworth hertfordshire WD3 1AN
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
New secretary appointed
dot icon05/11/1996
Certificate of change of name
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Secretary resigned
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon25/10/1996
Registered office changed on 26/10/96 from: permalens house 1 botley road hedge end southampton, SO3 3HB
dot icon05/10/1996
Full accounts made up to 1996-03-31
dot icon12/06/1996
Return made up to 05/06/96; full list of members
dot icon29/01/1996
Secretary resigned;new secretary appointed
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Director resigned
dot icon09/08/1995
Secretary's particulars changed
dot icon11/06/1995
Return made up to 05/06/95; no change of members
dot icon12/02/1995
New director appointed
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon15/12/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Director resigned;new director appointed
dot icon23/06/1994
Return made up to 05/06/94; no change of members
dot icon05/12/1993
Full accounts made up to 1993-03-31
dot icon03/11/1993
Secretary's particulars changed
dot icon23/09/1993
Director resigned
dot icon27/06/1993
Return made up to 05/06/93; full list of members
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon03/09/1992
Secretary resigned;new secretary appointed
dot icon14/06/1992
Return made up to 05/06/92; no change of members
dot icon20/06/1991
Full accounts made up to 1991-03-31
dot icon17/06/1991
Return made up to 05/06/91; no change of members
dot icon12/02/1991
Full accounts made up to 1990-03-31
dot icon27/01/1991
Return made up to 22/01/91; full list of members
dot icon18/11/1990
Secretary's particulars changed
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Registered office changed on 12/01/90 from: guildford road farnham surrey GU9 9PZ
dot icon02/10/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 29/09/89; no change of members
dot icon27/09/1988
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 05/09/88; no change of members
dot icon14/06/1988
New director appointed
dot icon02/05/1988
Director resigned
dot icon04/04/1988
Certificate of change of name
dot icon04/04/1988
Certificate of change of name
dot icon07/12/1987
Return made up to 16/10/87; full list of members
dot icon06/12/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Director's particulars changed
dot icon31/10/1987
Director's particulars changed
dot icon31/10/1987
Director resigned
dot icon28/06/1987
Certificate of change of name
dot icon28/06/1987
Certificate of change of name
dot icon30/04/1987
New director appointed
dot icon16/02/1987
Director resigned
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saxena, Subhanu
Director
22/04/2005 - 26/08/2009
19
Meers, Simon
Director
24/09/2001 - 31/10/2002
1
Frankland, Richard Allen
Director
02/10/1996 - 07/10/1999
5
Visick, Richard Martin
Director
29/07/1994 - 15/08/1996
4
Brazier, Richard John
Director
22/02/2006 - 01/07/2009
23

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 CV MANUFACTURING AND SUPPLY (UK) LIMITED

CV MANUFACTURING AND SUPPLY (UK) LIMITED is an(a) Dissolved company incorporated on 27/11/1985 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 3 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 CV MANUFACTURING AND SUPPLY (UK) LIMITED?

toggle

CV MANUFACTURING AND SUPPLY (UK) LIMITED is currently Dissolved. It was registered on 27/11/1985 and dissolved on 13/03/2017.

Where is CV MANUFACTURING AND SUPPLY (UK) LIMITED located?

toggle

CV MANUFACTURING AND SUPPLY (UK) LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does CV MANUFACTURING AND SUPPLY (UK) LIMITED do?

toggle

CV MANUFACTURING AND SUPPLY (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CV MANUFACTURING AND SUPPLY (UK) LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved following liquidation.