Company NameCPL Products Limited
DirectorElfed Wyn Thomas
Company StatusDissolved
Company Number02866091
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 1 month ago)
Previous NameLuxor Consumer Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameElfed Wyn Thomas
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleBusiness Manager
Correspondence Address5 Hollinshead Close
Scholar Green
Stoke On Trent
Cheshire
ST7 3JE
Secretary NameMr Peris Wyn Thomas
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Secretary NameFrancesco Mina
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Colinswood Road
Farnham Common
Buckinghamshire
SL2 3LN
Director NameMr Peris Wyn Thomas
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(4 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,966
Cash£7,909
Current Liabilities£398,808

Accounts

Latest Accounts31 August 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 February 2002Dissolved (1 page)
8 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2001Liquidators statement of receipts and payments (6 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 1996Appointment of a voluntary liquidator (2 pages)
7 October 1996Registered office changed on 07/10/96 from: centuryhouse ashley road hale altrincham cheshire WA15 9TG (1 page)
4 July 1996Amended accounts made up to 31 August 1995 (8 pages)
21 March 1996Company name changed luxor consumer products LIMITED\certificate issued on 22/03/96 (2 pages)
22 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
24 October 1995Return made up to 26/10/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)