Company NameComponents & Production Systems Ltd
Company StatusDissolved
Company Number06483819
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameWixroyd Production Processes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Anthony George Julian Iafrate
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMr Marcus Benjamin Iafrate
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Secretary NameMr Anthony George Julian Iafrate
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Marcus Benjamin Iafrate
50.00%
Ordinary
1 at £1Mr Anthony George Julian Iafrate
50.00%
Ordinary

Financials

Year2014
Net Worth£118,623
Cash£6,426
Current Liabilities£7,597

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved following liquidation (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2014Return of final meeting in a members' voluntary winding up (6 pages)
8 November 2013Registered office address changed from Alexia House Littlemead Industrial Estate Cranleigh Surrey GU6 8NE United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Alexia House Littlemead Industrial Estate Cranleigh Surrey GU6 8NE United Kingdom on 8 November 2013 (2 pages)
5 November 2013Declaration of solvency (3 pages)
5 November 2013Appointment of a voluntary liquidator (1 page)
5 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Registered office address changed from Alexia House Littlemead Ind Estate Cranleigh Surrey GU6 8ND England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Alexia House Littlemead Ind Estate Cranleigh Surrey GU6 8ND England on 6 April 2011 (1 page)
17 February 2011Registered office address changed from Unit 2, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX on 17 February 2011 (1 page)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Mr Marcus Benjamin Iafrate on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony George Julian Iafrate on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Marcus Benjamin Iafrate on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony George Julian Iafrate on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Mr Anthony George Julian Iafrate on 1 January 2010 (1 page)
17 February 2010Secretary's details changed for Mr Anthony George Julian Iafrate on 1 January 2010 (1 page)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (2 pages)
25 July 2009Company name changed wixroyd production processes LIMITED\certificate issued on 28/07/09 (2 pages)
19 February 2009Director's change of particulars / marcus iafrate / 25/01/2009 (1 page)
19 February 2009Return made up to 25/01/09; full list of members (4 pages)
21 February 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
25 January 2008Incorporation (16 pages)