Company NameCu-Boilers Ltd
Company StatusDissolved
Company Number07337532
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesTexprime Trading Limited and Cu-Piping Lettings Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Benjamin Silverman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameLeslie Michelle Silverman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew Benjamin Silverman
100.00%
Ordinary

Financials

Year2014
Net Worth£4,310

Accounts

Latest Accounts28 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 January

Filing History

27 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
9 November 2016Appointment of Leslie Michelle Silverman as a director on 8 November 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 July 2016Current accounting period shortened from 30 August 2015 to 31 January 2015 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX United Kingdom on 19 January 2011 (2 pages)
19 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 100
(3 pages)
14 January 2011Appointment of Mr Andrew Benjamin Silverman as a director (2 pages)
14 January 2011Company name changed texprime trading LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 January 2011 (1 page)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)