Company NameCVL Holdings Limited
Company StatusDissolved
Company Number02923646
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMilo Ralph Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address16410 Waterford Manor
Grover
Missouri
63040
Director NameRoderic Bruce Karpen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address301 Penshurst Place
Chesterfield
Missouri
63017
Director NameJonathan Peter Cull
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleFinance Director & Co Secretar
Correspondence Address35 Elmwood
Sale
Cheshire
M33 5RN
Secretary NameJonathan Peter Cull
NationalityBritish
StatusCurrent
Appointed11 August 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleFinance Director & Co Secretar
Correspondence Address35 Elmwood
Sale
Cheshire
M33 5RN
Director NameKeith Williams
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1999(4 years, 11 months after company formation)
Appointment Duration25 years
RoleEngineer
Correspondence AddressThe Cedars
St Annes Road
Middlewich
Cheshire
CW10 9BY
Director NameMr Lennor Robert Irwin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleProduction Director
Correspondence Address2 Yew Tree Close
Little Budworth
Tarporley
Cheshire
CW6 9BT
Director NameMr John Partington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address167 Wharton Road
Winsford
Cheshire
CW7 3AJ
Secretary NameJohn Partington
NationalityBritish
StatusResigned
Appointed09 June 1995(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 1997)
RoleCompany Director
Correspondence AddressRoad Two
Winsford Industrial
Winsford
Cheshire
CW7 3QL
Director NameDouglas Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2002)
RoleManaging Director
Correspondence AddressClifton House Clifton Terrace
Alnwick
Northumberland
NE66 1XF
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,515
Current Liabilities£186,011

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 2004Dissolved (1 page)
27 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 July 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2003Declaration of solvency (5 pages)
15 July 2003Appointment of a voluntary liquidator (1 page)
15 July 2003Declaration of solvency (2 pages)
15 July 2003Declaration of solvency (3 pages)
2 July 2003Registered office changed on 02/07/03 from: road two industrial estate winsford cheshire CW7 3QL (1 page)
6 May 2003Return made up to 22/04/03; full list of members (8 pages)
26 April 2002Return made up to 22/04/02; full list of members (8 pages)
6 February 2002Director resigned (1 page)
12 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 April 2001Return made up to 22/04/01; full list of members (7 pages)
3 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
3 May 2000Accounts made up to 30 June 1999 (10 pages)
25 April 2000Return made up to 22/04/00; full list of members (7 pages)
4 May 1999Accounts made up to 30 June 1998 (10 pages)
28 April 1999New director appointed (2 pages)
17 April 1999Return made up to 22/04/99; no change of members (4 pages)
30 April 1998Accounts made up to 30 June 1997 (10 pages)
27 April 1998Return made up to 22/04/98; full list of members (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned;director resigned (1 page)
2 October 1997New secretary appointed;new director appointed (1 page)
2 October 1997Director resigned (1 page)
6 May 1997Return made up to 22/04/97; no change of members (4 pages)
3 May 1997Accounts made up to 30 June 1996 (12 pages)
20 June 1996Accounts made up to 30 June 1995 (11 pages)
17 June 1996Return made up to 22/04/96; no change of members (4 pages)
25 August 1995Registered office changed on 25/08/95 from: 29 abingdon road london W8 6AH (1 page)
25 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Return made up to 22/04/95; full list of members (14 pages)
27 July 1995Secretary's particulars changed (2 pages)
12 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 April 1994Incorporation (19 pages)
22 April 1994Certificate of incorporation (1 page)