Company Name"C" Pieces Ltd.
Company StatusDissolved
Company Number03686502
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date13 December 2023 (4 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDavid John Baldock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Corinne Close
Rubery
Birmingham
West Midlands
B45 8EJ
Secretary NameValerie Anne Edna Baldock
NationalityBritish
StatusClosed
Appointed31 August 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 13 December 2023)
RoleCompany Director
Correspondence AddressFloreat Bradfield Road
Wix
Manningtree
Essex
CO11 2SJ
Secretary NameValerie Anne Edna Baldock
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Chemin Du
Vieux Moulin
61220 Briouze
Orne
France
Secretary NameIsabelle Sophie Valerie Renouvin
NationalityFrench
StatusResigned
Appointed31 October 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2006)
RoleSocial Worker
Correspondence AddressLe Bourg
Ernes 14270
Orne
France

Location

Registered AddressC/O Clarke Bell Limited
3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

999 at £1David John Baldock
99.90%
Ordinary
1 at £1Valerie Anne Edna Baldock
0.10%
Ordinary

Financials

Year2014
Net Worth£154,529
Cash£260,503
Current Liabilities£206,379

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

13 September 2023Return of final meeting in a members' voluntary winding up (12 pages)
17 March 2023Registered office address changed from 2 Hall Orchards Avenue Wetherby West Yorkshire LS22 6SN to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 17 March 2023 (2 pages)
17 March 2023Appointment of a voluntary liquidator (3 pages)
17 March 2023Declaration of solvency (5 pages)
17 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-28
(1 page)
20 December 2022Micro company accounts made up to 30 November 2022 (8 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
17 December 2022Previous accounting period shortened from 28 February 2023 to 30 November 2022 (1 page)
29 October 2022Micro company accounts made up to 28 February 2022 (8 pages)
19 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 28 February 2021 (8 pages)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 29 February 2020 (8 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 28 February 2019 (6 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
21 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Secretary's details changed for Valerie Anne Edna Baldock on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Valerie Anne Edna Baldock on 2 March 2016 (1 page)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 July 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
10 July 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 January 2010Director's details changed for David John Baldock on 14 January 2010 (2 pages)
15 January 2010Director's details changed for David John Baldock on 14 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Director's details changed for David John Baldock on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for David John Baldock on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
25 August 2009Registered office changed on 25/08/2009 from 50 wellington street bradford west yorkshire BD4 8BN (1 page)
25 August 2009Registered office changed on 25/08/2009 from 50 wellington street bradford west yorkshire BD4 8BN (1 page)
27 March 2009Director's change of particulars / david baldock / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / david baldock / 27/03/2009 (1 page)
9 March 2009Return made up to 21/12/08; full list of members (3 pages)
9 March 2009Return made up to 21/12/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Return made up to 21/12/07; full list of members (2 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 December 2006Secretary's particulars changed (1 page)
28 December 2006Return made up to 21/12/06; full list of members (2 pages)
28 December 2006Return made up to 21/12/06; full list of members (2 pages)
28 December 2006Secretary's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
15 March 2006Return made up to 21/12/05; full list of members (2 pages)
15 March 2006Return made up to 21/12/05; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
16 August 2005Registered office changed on 16/08/05 from: 7 shelley grove rawcliffe york yorkshire YO30 5PS (1 page)
16 August 2005Registered office changed on 16/08/05 from: 7 shelley grove rawcliffe york yorkshire YO30 5PS (1 page)
30 March 2005Return made up to 21/12/04; full list of members (6 pages)
30 March 2005Return made up to 21/12/04; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 September 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
4 May 2004Registered office changed on 04/05/04 from: gevian town street, shiptonthorpe york east yorkshire YO43 3PA (1 page)
4 May 2004Registered office changed on 04/05/04 from: gevian town street, shiptonthorpe york east yorkshire YO43 3PA (1 page)
4 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
13 March 2003Registered office changed on 13/03/03 from: 37 heaton grove heaton bradford west yorkshire BD9 4DZ (1 page)
13 March 2003Return made up to 21/12/02; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: 37 heaton grove heaton bradford west yorkshire BD9 4DZ (1 page)
13 March 2003Return made up to 21/12/02; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
6 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 21/12/01; full list of members (6 pages)
5 March 2002Return made up to 21/12/01; full list of members (6 pages)
31 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
31 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Full accounts made up to 29 February 2000 (9 pages)
28 September 2000Full accounts made up to 29 February 2000 (9 pages)
21 March 2000Return made up to 21/12/99; full list of members (6 pages)
21 March 2000Return made up to 21/12/99; full list of members (6 pages)
2 November 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
2 November 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
21 December 1998Incorporation (18 pages)
21 December 1998Incorporation (18 pages)