Company NameCP3I Limited
DirectorsJoyce Mary Fullalove and Stephen Carr Fullalove
Company StatusLiquidation
Company Number00554030
CategoryPrivate Limited Company
Incorporation Date31 August 1955(68 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJoyce Mary Fullalove
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressNewfield Edge Hall
Middup
Gisburn
Lancashire
BB7 4JN
Director NameStephen Carr Fullalove
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThistleber Farm
Rimington Lane Rimington
Clitheroe
Lancashire
BB7 4EB
Secretary NameStephen Carr Fullalove
NationalityBritish
StatusCurrent
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThistleber Farm
Rimington Lane Rimington
Clitheroe
Lancashire
BB7 4EB
Director NameMark Andrew Fullalove
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressGlebe House
Church Street Slaidburn
Clitheroe
Lancashire
BB7 3ER
Director NameNicholas Richard Fullalove
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 April 2005)
RoleCompany Director
Correspondence AddressMiddle Hague House
Old Stone Trough Lane Kelbrook
Barnoldswick
Lancashire
BB18 6LW
Director NameNorman Howarth Fullalove
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 April 2002)
RoleCompany Director
Correspondence AddressNewfield Edge Hall
Middup
Gisburn
Lancashire
BB7 4JN
Director NameBruce Lionel Henson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address30 Mayfair Avenue
Holywell Green
Halifax
West Yorkshire
HX4 9JH
Director NameKenneth Isherwood
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(36 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address33 Meadow Way
Barnoldswick
Lancashire
BB18 6HP
Director NameStephen Roger King
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 2003)
RoleManaging Director
Correspondence Address1 Blackfirs Lane
Congleton
Cheshire
CW12 4QG
Director NameJohn Moran
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodrough
Tarporley Road, Sandiway
Northwich
Cheshire
CW8 2EN
Director NamePaul Ian Reeve
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 June 2005)
RolePrinting Services
Correspondence Address10 Chapel Street
Settle
North Yorkshire
BD24 9HS
Director NameMs Joanne Fleur Williams
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kingswood Road
Leyland
Lancashire
PR25 2UN

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,961,000
Gross Profit£2,778,000
Net Worth£2,497,000
Cash£8,000
Current Liabilities£3,883,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 July 2016Restoration by order of the court (3 pages)
26 July 2016Restoration by order of the court (3 pages)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2013Restoration by order of the court (2 pages)
26 February 2013Restoration by order of the court (2 pages)
10 June 2009Final Gazette dissolved following liquidation (1 page)
10 June 2009Final Gazette dissolved following liquidation (1 page)
10 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page)
8 November 2006Administrator's progress report (15 pages)
8 November 2006Administrator's progress report (15 pages)
27 October 2006Administrator's progress report (1 page)
27 October 2006Administrator's progress report (1 page)
27 October 2006Administrator's progress report (1 page)
27 October 2006Administrator's progress report (1 page)
20 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
20 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
22 March 2006Notice of extension of period of Administration (1 page)
22 March 2006Notice of extension of period of Administration (1 page)
25 October 2005Administrator's progress report (5 pages)
25 October 2005Administrator's progress report (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
28 July 2005Result of meeting of creditors (34 pages)
28 July 2005Result of meeting of creditors (34 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
6 June 2005Amended certificate of constitution of creditors' committee (1 page)
6 June 2005Amended certificate of constitution of creditors' committee (1 page)
6 May 2005Statement of administrator's proposal (3 pages)
6 May 2005Statement of administrator's proposal (3 pages)
29 April 2005Statement of affairs (4 pages)
29 April 2005Statement of affairs (4 pages)
4 April 2005Registered office changed on 04/04/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page)
4 April 2005Registered office changed on 04/04/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page)
23 March 2005Appointment of an administrator (1 page)
23 March 2005Appointment of an administrator (1 page)
9 March 2005Particulars of mortgage/charge (7 pages)
9 March 2005Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Location of register of members (1 page)
7 October 2004Location of register of members (1 page)
7 October 2004Location of register of members (1 page)
7 October 2004Location of register of members (1 page)
7 July 2004Full accounts made up to 30 June 2003 (14 pages)
7 July 2004Full accounts made up to 30 June 2003 (14 pages)
23 March 2004Return made up to 14/03/04; full list of members (10 pages)
23 March 2004Return made up to 14/03/04; full list of members (10 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
29 December 2003Company name changed carrprint LIMITED\certificate issued on 29/12/03 (3 pages)
29 December 2003Company name changed carrprint LIMITED\certificate issued on 29/12/03 (3 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
14 April 2003Return made up to 14/03/03; full list of members (10 pages)
14 April 2003Return made up to 14/03/03; full list of members (10 pages)
27 January 2003Full accounts made up to 30 June 2002 (15 pages)
27 January 2003Full accounts made up to 30 June 2002 (15 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
29 June 2002Full accounts made up to 30 June 2001 (15 pages)
29 June 2002Full accounts made up to 30 June 2001 (15 pages)
16 April 2002Return made up to 14/03/02; full list of members (8 pages)
16 April 2002Return made up to 14/03/02; full list of members (8 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
10 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2001Full accounts made up to 30 June 2000 (15 pages)
15 March 2001Full accounts made up to 30 June 2000 (15 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999Full accounts made up to 30 June 1999 (15 pages)
21 December 1999Full accounts made up to 30 June 1999 (15 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 14/03/99; full list of members (9 pages)
11 March 1999Return made up to 14/03/99; full list of members (9 pages)
30 December 1998Full accounts made up to 30 June 1998 (15 pages)
30 December 1998Full accounts made up to 30 June 1998 (15 pages)
30 April 1998Registered office changed on 30/04/98 from: coates mill skipton rd barnoldswick colne lancs BB8 6EN (1 page)
30 April 1998Registered office changed on 30/04/98 from: coates mill skipton rd barnoldswick colne lancs BB8 6EN (1 page)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
3 April 1998Full accounts made up to 30 June 1997 (14 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 1996Full accounts made up to 30 June 1996 (14 pages)
13 December 1996Full accounts made up to 30 June 1996 (14 pages)
16 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 1996Return made up to 14/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1995Full accounts made up to 30 June 1995 (14 pages)
27 November 1995Full accounts made up to 30 June 1995 (14 pages)
24 March 1995Return made up to 14/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 March 1995Return made up to 14/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
31 August 1955Incorporation (12 pages)
31 August 1955Incorporation (12 pages)