Company NameCPI UK Limited
Company StatusDissolved
Company Number02229986
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)
Previous NameLink Marketing Display Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Leonard Fentem
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ash Grove
Bottesford
Leicestershire
Ng13 Ofr
Director NameKevin Vincent Ryan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Heath Drive
London
NW3 7SN
Director NameJan Wojciechowski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School
Burford Road
Bampton
Oxfordshire
OX18 2PK
Secretary NameMr Michael Leonard Fentem
NationalityEnglish
StatusClosed
Appointed21 December 2007(19 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ash Grove
Bottesford
Leicestershire
Ng13 Ofr
Director NameChristopher John Barratt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(21 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 12 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Brightwell Farm
Brightwell Baldwin
Watlington
Oxfordshire
OX49 5NP
Director NameMrs Linda Margaret Bates
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 December 2007)
RoleSecretary
Correspondence Address7 Elmtree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameMr Michael Harold Bates
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 December 2007)
RolePoint Of Sale Display Manuf
Correspondence Address7 Elmtree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameMr Gerald David Love
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1992)
RoleProduction Director
Correspondence Address410 Ratby Lane
Kirby Muxloe
Leicester
Leicestershire
LE9 2AQ
Secretary NameMrs Linda Margaret Bates
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address7 Elmtree Road
Cosby
Leicester
Leicestershire
LE9 1SR
Director NameMr Anthony Brian Boyle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 21 December 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Wavertree Close
Cosby
Leicester
Leicestershire
LE9 5TN
Director NameStephen Leslie Brooks
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address134 Edward Avenue
Leicester
Leicestershire
LE3 2PE
Director NameMichael Francis Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2001)
RoleDesign Development
Correspondence Address49 Grosvenor Close
Glen Parva
Leicester
Leicestershire
LE2 9UG
Director NameAlan Ian Stuart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Tithings
Kibworth
Beauchamp
Leicestershire
LE8 0PU

Location

Registered AddressUnit 35 Modwen Road
Salford
Lancashire
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

5k at 1Cpi Acquistion Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£255,306
Cash£1,728
Current Liabilities£714,812

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 June 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
12 March 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 March 2014Liquidators statement of receipts and payments to 5 January 2014 (21 pages)
11 March 2014Liquidators statement of receipts and payments to 5 January 2014 (21 pages)
11 March 2014Liquidators' statement of receipts and payments to 5 January 2014 (21 pages)
11 March 2014Liquidators' statement of receipts and payments to 5 January 2014 (21 pages)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Court order insolvency:re court order replacement of liq (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2013Liquidators statement of receipts and payments to 5 January 2013 (18 pages)
14 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (18 pages)
14 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (18 pages)
14 February 2013Liquidators statement of receipts and payments to 5 January 2013 (18 pages)
23 February 2012Liquidators statement of receipts and payments to 5 January 2012 (16 pages)
23 February 2012Liquidators' statement of receipts and payments to 5 January 2012 (16 pages)
23 February 2012Liquidators statement of receipts and payments to 5 January 2012 (16 pages)
23 February 2012Liquidators' statement of receipts and payments to 5 January 2012 (16 pages)
6 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
6 January 2011Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
9 August 2010Administrator's progress report to 7 July 2010 (14 pages)
9 August 2010Administrator's progress report to 7 July 2010 (14 pages)
9 August 2010Administrator's progress report to 7 July 2010 (14 pages)
25 March 2010Result of meeting of creditors (4 pages)
25 March 2010Result of meeting of creditors (4 pages)
4 March 2010Statement of administrator's proposal (28 pages)
4 March 2010Statement of administrator's proposal (28 pages)
24 February 2010Statement of affairs with form 2.14B (3 pages)
24 February 2010Statement of affairs with form 2.14B (3 pages)
29 January 2010Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from 107 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW on 29 January 2010 (2 pages)
15 January 2010Appointment of an administrator (1 page)
15 January 2010Appointment of an administrator (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
22 May 2009Director appointed christopher john barratt (3 pages)
22 May 2009Director appointed christopher john barratt (3 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 February 2009Company name changed link marketing display LIMITED\certificate issued on 25/02/09 (2 pages)
25 February 2009Company name changed link marketing display LIMITED\certificate issued on 25/02/09 (2 pages)
30 July 2008Location of debenture register (1 page)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of debenture register (1 page)
12 May 2008Full accounts made up to 31 December 2007 (13 pages)
25 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Declaration of assistance for shares acquisition (10 pages)
4 January 2008Registered office changed on 04/01/08 from: leicester road earl shilton leicester leicestershire LE9 7TJ (1 page)
4 January 2008Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2008Particulars of mortgage/charge (11 pages)
10 September 2007Full accounts made up to 30 November 2006 (11 pages)
27 July 2007Return made up to 16/07/07; no change of members (8 pages)
16 July 2007Director resigned (1 page)
7 August 2006Return made up to 16/07/06; full list of members (8 pages)
19 June 2006Full accounts made up to 30 November 2005 (11 pages)
14 September 2005Full accounts made up to 30 November 2004 (11 pages)
25 July 2005Return made up to 16/07/05; full list of members (8 pages)
22 December 2004New director appointed (2 pages)
13 September 2004Full accounts made up to 30 November 2003 (11 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
4 August 2003Full accounts made up to 30 November 2002 (11 pages)
25 July 2003Return made up to 16/07/03; full list of members (7 pages)
31 July 2002Full accounts made up to 30 November 2001 (11 pages)
31 July 2002Director resigned (1 page)
23 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 August 2001Return made up to 16/07/01; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 August 2000Return made up to 16/07/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 August 1999Return made up to 16/07/99; full list of members (6 pages)
2 October 1998Director resigned (1 page)
29 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 July 1998Return made up to 16/07/98; no change of members (6 pages)
21 July 1997Return made up to 16/07/97; no change of members (6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (6 pages)
12 May 1997Registered office changed on 12/05/97 from: 70 station road earl shilton leicester LE9 7GA (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
24 July 1996Return made up to 16/07/96; full list of members (6 pages)
21 March 1996Accounting reference date extended from 30/09 to 30/11 (1 page)
26 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 August 1995Return made up to 16/07/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 November 1992Ad 20/11/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 March 1988Incorporation (11 pages)