Company NameCPC Logistics UK Limited
Company StatusDissolved
Company Number03897002
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameBroomco (2017) Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr David Alan Lawton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameThomas Henry Rees
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address32 Barnard Road
London
SW11 1QS
Secretary NameThomas Henry Rees
NationalityBritish
StatusResigned
Appointed06 January 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 Barnard Road
London
SW11 1QS
Secretary NameTimothy Grahame Andrews
NationalityBritish
StatusResigned
Appointed24 January 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 12 February 2002)
RoleLawyer
Correspondence Address260 Glebelands Road
Sale
Cheshire
M33 5QT
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressAdamson House
Tower Business Park
Wilmslow Road Didbury
Greater Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£61,110
Gross Profit-£35,797
Net Worth-£123,751
Current Liabilities£181,467

Accounts

Latest Accounts25 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End25 July

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Secretary resigned (2 pages)
29 January 2002Voluntary strike-off action has been suspended (1 page)
4 January 2002Application for striking-off (1 page)
13 December 2001Registered office changed on 13/12/01 from: merchants warehouse 21 castle street castlefield manchester greater manchester M3 4SW (1 page)
10 July 2001Full accounts made up to 25 July 2000 (12 pages)
7 June 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: priory mount houldsworth street, reddish, stockport cheshire SK5 6BX (1 page)
2 March 2001Return made up to 20/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2000Accounting reference date shortened from 31/12/00 to 25/07/00 (1 page)
22 February 2000New director appointed (3 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
7 January 2000Company name changed broomco (2017) LIMITED\certificate issued on 07/01/00 (2 pages)
20 December 1999Incorporation (18 pages)