Company NameC C K Manufacturers Limited
DirectorDavid Peter Smith
Company StatusDissolved
Company Number02984109
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameDavid Peter Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleProduction Director
Correspondence Address4 Domar Close
Southdene
Kirby
Merseyside
L32 9QR
Secretary NameBarry Stephen Smith
NationalityBritish
StatusCurrent
Appointed18 October 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressSandy Brow Cottage Sandy Brow Lane
Kirkby
Liverpool
Merseyside
L33 3AE
Director NameMark O Connor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1997)
RoleSecretary
Correspondence Address33 Weld Blundell Avenue
Lydiate
Liverpool
Merseyside
L31 4JR
Secretary NameMark O Connor
NationalityBritish
StatusResigned
Appointed28 October 1994(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1997)
RoleSecretary
Correspondence Address33 Weld Blundell Avenue
Lydiate
Liverpool
Merseyside
L31 4JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2000Dissolved (1 page)
13 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Appointment of a voluntary liquidator (1 page)
1 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 1998Statement of affairs (5 pages)
28 September 1998Registered office changed on 28/09/98 from: centec business units gec buildings east lancashire road liverpool L10 5HE (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Return made up to 27/10/97; full list of members (6 pages)
13 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 December 1996Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 January 1996Return made up to 27/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)