Company NameCPA Marketing UK Ltd
Company StatusDissolved
Company Number02756639
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameC.P.A. Handling Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NamePaul Gallagher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1998(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 09 October 2007)
RoleManaging Director
Correspondence Address66 Mannion House
Scholes
Wigan
Lancashire
WN1 3RL
Secretary NameMargaret Mary Gallagher
NationalityBritish
StatusClosed
Appointed27 June 1998(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address66 Mannion House
Wigan
Lancashire
WN1 3RL
Director NamePaul Gallagher
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleSales Manager
Correspondence Address66 Mannion House
Scholes
Wigan
Lancashire
WN1 3RL
Secretary NamePaul Gallagher
NationalityBritish
StatusResigned
Appointed16 October 1992(same day as company formation)
RoleSales Manager
Correspondence Address66 Mannion House
Scholes
Wigan
Lancashire
WN1 3RL
Director NameMargaret Mary Gallagher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1998)
RoleUnemployed
Correspondence Address66 Mannion House
Wigan
Lancashire
WN1 3RL
Secretary NameAndrew Edmondson
NationalityBritish
StatusResigned
Appointed09 May 1995(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 October 1995)
RoleCompany Director
Correspondence Address76 Manley Street
Ince
Wigan
Lancashire
WN3 4SA
Director NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address66 Mannion House, Scholes
Wigan
Lancs
WN1 3RL
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£100
Cash£1,153
Current Liabilities£1,584

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
18 November 2005Registered office changed on 18/11/05 from: 66 mannion house, scholes wigan lancs WN1 3RL (1 page)
18 November 2005Registered office changed on 18/11/05 from: 233 darlington street east wigan lancashire WN1 3EA (1 page)
18 November 2005Return made up to 10/10/05; full list of members (2 pages)
27 July 2005Company name changed C.P.A. handling LIMITED\certificate issued on 27/07/05 (3 pages)
25 July 2005Registered office changed on 25/07/05 from: 66 mannion house scholes wigan lancashire WN1 3RL (1 page)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
15 March 2004Total exemption small company accounts made up to 31 March 2002 (1 page)
12 January 2004Return made up to 10/10/03; full list of members (6 pages)
5 February 2003Return made up to 10/10/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 December 2001Return made up to 10/10/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (2 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 10/10/99; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 March 1999 (1 page)
14 May 1999Accounts for a small company made up to 31 March 1996 (1 page)
14 May 1999Accounts for a small company made up to 31 March 1998 (1 page)
14 May 1999Accounts for a small company made up to 31 March 1997 (1 page)
1 March 1999Return made up to 10/10/98; full list of members (6 pages)
18 August 1998Return made up to 10/10/97; no change of members (4 pages)
18 August 1998Location of register of members (1 page)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
24 July 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: unit 11 observer buildings rowbottom square wigan lancashire WN1 1LN (1 page)
15 June 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
2 April 1997Secretary resigned (1 page)
21 November 1996Return made up to 10/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
28 July 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
1 June 1995Director resigned (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)