About

Registered Number: 04679014
Date of Incorporation: 26/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 17 Reservoir Road, Clough Road, Hull, HU6 7QD

 

Based in Hull, C.P.R. Components Ltd was setup in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKCILINGIS, Rolandas 01 December 2011 - 1
TAYLOR, Nigel Philip 26 February 2003 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
NIKANDROVS, Olegs 03 December 2011 - 1
FOX, Mark 26 February 2003 01 January 2004 1
TAYLOR, Janice 01 January 2004 30 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 03 May 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AR01 - Annual Return 27 June 2013
GAZ1 - First notification of strike-off action in London Gazette 25 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 14 May 2012
AP03 - Appointment of secretary 16 April 2012
AP01 - Appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 12 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
225 - Change of Accounting Reference Date 27 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.