Company NameCPL Realisations (CVA) Limited
Company StatusDissolved
Company Number00422749
CategoryPrivate Limited Company
Incorporation Date31 October 1946(77 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Peter Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1992(46 years after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressSharmel
Cutbush Lane Lower Earley
Reading
Berkshire
RG6 4UU
Director NameAndrea Maddocks
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(46 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RolePublishing Director
Correspondence AddressPlas Gele Plas Isaf Drive
Abergele
Clwyd
LL22 7AR
Wales
Director NameVanessa Deborah Morris
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(46 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleHealth & Property Director
Correspondence AddressSharmel Cutbush Lane
Lower Earley
Reading
RG6 4UU
Director NameRichard James Maddocks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(48 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleFinance Director
Correspondence AddressPlas Gele
Plas Isaf Drive
Abergele
Clwyd
LL22 7AR
Wales
Secretary NameRichard James Maddocks
NationalityBritish
StatusCurrent
Appointed21 December 1994(48 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleFinance Director
Correspondence AddressPlas Gele
Plas Isaf Drive
Abergele
Clwyd
LL22 7AR
Wales
Director NameMr Leonard Glendinning
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleGeneral Manager
Correspondence Address42 Gronant Road
Prestatyn
Clwyd
LL19 9NB
Wales
Director NameMr Kenneth Hodgkinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RolePrinter
Correspondence AddressVermont
Rose Hill
St Asaph
Clwyd
Director NameMr George Brierley Jackson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleTechnical (Print) Manager
Correspondence Address112 Rhuddlan Road
Rhyl
Clwyd
LL18 2RD
Wales
Director NameMrs Lindsey Clare Lunn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleRegistrar Of Business School
Correspondence AddressGreenwell
Wakeham Barns
Kingsbridge
Devon
TQ7 4NE
Director NameMr Geoffrey Duncan Thomas
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressCarr End 2 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMrs Isabel Fay Thomas
NationalityBritish
StatusResigned
Appointed21 December 1991(45 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence AddressCarr End 2 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Richard James Maddocks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(46 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1994)
RoleFinancial Director
Correspondence Address19 Church Gardens
Ravensthorpe
Northampton
Northamptonshire
NN6 8EY
Director NameMr Colin Michael Porter
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(46 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1993)
RoleSales Director
Correspondence Address4 Warner Close
Stratton
Swindon
Wiltshire
SN3 4YB
Secretary NameMr Richard James Maddocks
NationalityBritish
StatusResigned
Appointed12 November 1992(46 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 1994)
RoleFinancial Director
Correspondence Address19 Church Gardens
Ravensthorpe
Northampton
Northamptonshire
NN6 8EY

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 January 1999Dissolved (1 page)
26 October 1998Return of final meeting of creditors (2 pages)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
1 November 1996Order of court to wind up (4 pages)
25 October 1996Appointment of a liquidator (1 page)
25 October 1996Order of court to wind up (3 pages)
15 October 1996Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 1996 (6 pages)
15 October 1996Notice of completion of voluntary arrangement (1 page)
5 February 1996Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 1996 (6 pages)
29 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)