Company NameC P C Moulds Limited
DirectorsCharles Patrick Corey and Lynne Corry
Company StatusDissolved
Company Number03131473
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)

Directors

Director NameCharles Patrick Corey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleEngineer
Correspondence Address5 The Square
Bankside Lane
Bacup
Lancashire
OL13 8HR
Director NameLynne Corry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address5 The Square
Bankside Lane
Bacup
Lancashire
OL13 8HR
Secretary NameLynne Corry
NationalityBritish
StatusCurrent
Appointed29 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleSecretary
Correspondence Address5 The Square
Bankside Lane
Bacup
Lancashire
OL13 8HR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 October 1998Dissolved (1 page)
28 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
31 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1997Statement of affairs (7 pages)
31 January 1997Appointment of a voluntary liquidator (1 page)
18 December 1996Registered office changed on 18/12/96 from: unit 2 throstle mill market street bacup OL13 0AY (1 page)
13 May 1996Accounting reference date notified as 30/11 (1 page)
13 May 1996Ad 01/12/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 1995Incorporation (20 pages)