Company NameC K Products Limited
Company StatusDissolved
Company Number04005739
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Kenneth Heginbotham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Gorsey Way
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameMr Charles Albert Lea
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Campbell Drive
Huyton
Liverpool
Merseyside
L14 7QQ
Secretary NameMr Kenneth Heginbotham
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Gorsey Way
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 4 Mackeson Road
Ashton Under Lyne
Lancashire
OL6 8HZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2005Total exemption small company accounts made up to 30 June 2005 (2 pages)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
29 July 2005Application for striking-off (1 page)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 August 2004Ad 28/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2004Particulars of contract relating to shares (4 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002Return made up to 01/06/02; full list of members (7 pages)
18 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 July 2001Return made up to 01/06/01; full list of members (6 pages)
11 July 2001Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000Secretary resigned (2 pages)
6 June 2000Director resigned (2 pages)
6 June 2000New director appointed (2 pages)
1 June 2000Incorporation (11 pages)