Company NameCv Valves Limited
Company StatusDissolved
Company Number00233082
CategoryPrivate Limited Company
Incorporation Date3 September 1928(95 years, 8 months ago)
Previous NameCopes-Vulcan Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameMilo Ralph Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 1994(65 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address16410 Waterford Manor
Grover
Missouri
63040
Director NameRoderic Bruce Karpen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 1994(65 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address301 Penshurst Place
Chesterfield
Missouri
63017
Director NameKeith Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(67 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleEngineer
Correspondence AddressThe Cedars
St Annes Road
Middlewich
Cheshire
CW10 9BY
Director NameJonathan Peter Cull
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(68 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleFinance Director
Correspondence Address35 Elmwood
Sale
Cheshire
M33 5RN
Secretary NameJonathan Peter Cull
NationalityBritish
StatusCurrent
Appointed05 August 1997(68 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence Address35 Elmwood
Sale
Cheshire
M33 5RN
Director NameJohn Campolo
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1994)
RoleVice President Finance
Correspondence Address680 Stockbridge Drive
Erie
Pennsylvania 16505
United States
Director NameMr Lennor Robert Irwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(63 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleProduction Director
Correspondence Address2 Yew Tree Close
Little Budworth
Tarporley
Cheshire
CW6 9BT
Director NameEamonn Nolan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 1994)
RoleManaging Director
Correspondence Address18 Pheasant Way
Swanlow Park
Winsford
Cheshire
CW7 1PX
Director NameMr John Partington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(63 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 August 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address167 Wharton Road
Winsford
Cheshire
CW7 3AJ
Secretary NameMr John Partington
NationalityBritish
StatusResigned
Appointed12 November 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Wharton Road
Winsford
Cheshire
CW7 3AJ
Secretary NameJohn Partington
NationalityBritish
StatusResigned
Appointed09 June 1995(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 1997)
RoleSecretary
Correspondence AddressRoad Two
Winsford Industrial
Winsford
Cheshire
CW7 3QL
Director NameDouglas Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(67 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2002)
RoleManaging Director
Correspondence AddressClifton House Clifton Terrace
Alnwick
Northumberland
NE66 1XF
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1994(65 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1995)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,868,940
Gross Profit£964,525
Net Worth£2,011,466
Cash£221,726
Current Liabilities£1,175,829

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2004Dissolved (1 page)
27 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 July 2003Registered office changed on 14/07/03 from: road two industrial estate winsford cheshire CW7 3QL (1 page)
1 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2003Declaration of solvency (3 pages)
1 July 2003Declaration of solvency (4 pages)
1 July 2003Declaration of solvency (3 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
6 February 2002Director resigned (1 page)
31 October 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
22 September 2000Company name changed copes-vulcan LIMITED\certificate issued on 22/09/00 (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (16 pages)
1 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Full accounts made up to 30 June 1998 (16 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
1 December 1997Return made up to 31/10/97; full list of members (8 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Secretary resigned;director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (17 pages)
24 January 1997Return made up to 31/10/96; no change of members (6 pages)
7 May 1996Full accounts made up to 30 June 1995 (17 pages)
20 February 1996New director appointed (2 pages)
29 December 1995Return made up to 31/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 November 1995New director appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (17 pages)
4 July 1994Memorandum and Articles of Association (8 pages)
3 September 1928Certificate of incorporation (1 page)