Company NameC. & A. Pumps Limited
Company StatusDissolved
Company Number01805286
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Alan Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHub 2 Venture Court
Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
Secretary NameMrs Shirley Roberts
StatusClosed
Appointed14 November 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressHub 2 Venture Court
Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
Director NameJean Anderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleSecretary
Correspondence Address1 Cotherstone Road
Newton Hall Estate
Durham
County Durham
DH1 5YN
Director NameJohn Walter Anderson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleManaging Director
Correspondence Address1 Cotherstone Road
Newton Hall
Durham
County Durham
DH1 5YN
Director NameLilian Florence Crisp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1991(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressSpringfield House 1 Allison Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7TU
Director NameTrevor Crisp
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 1991(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressSpringfield House 1 Allison Court
Aldbrough St. John
Richmond
North Yorkshire
DL11 7TU
Secretary NameJean Anderson
NationalityEnglish
StatusResigned
Appointed15 December 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address1 Cotherstone Road
Newton Hall Estate
Durham
County Durham
DH1 5YN
Director NameDavid Crisp
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2011)
RoleSales Director
Correspondence AddressCalifornia House
California
Bishop Auckland
County Durham
DL14 0DR
Director NameMr Steven Crisp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2001(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Meldon Avenue
Sherburn
Durham
DH6 1JX
Director NameMr Trevor Mangles
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address15 Hillside Court
Spennymoor
County Durham
DL16 6BL
Director NameMr Alan Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 28 September 2012)
RoleService Director
Country of ResidenceEngland
Correspondence Address25 Snowdrop Road
Hartlepool
Cleveland
TS26 0WN
Secretary NameMr Steven Crisp
NationalityEnglish
StatusResigned
Appointed30 August 2006(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meldon Avenue
Sherburn
Durham
DH6 1JX
Director NameMr Christopher Short
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Edmunds Green
Butterwick Road Sedgefield
Stockton On Tees
Cleveland
TS21 3HT
Director NameMr Kevin James Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(28 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyhurst The Copse
Mordon
Stockton-On-Tees
Cleveland
TS21 2JU
Director NameRenew Corporate Directors Limited (Corporation)
StatusResigned
Appointed30 September 2008(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2012)
Correspondence AddressYew Trees Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(24 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2012)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA

Contact

Websitewww.capumps.com

Location

Registered AddressThe Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
Cleveland
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Alan Roberts
100.00%
Ordinary

Financials

Year2014
Turnover£3,907,000
Gross Profit£889,000
Net Worth£706,000
Cash£1,000
Current Liabilities£1,376,000

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
14 March 2014Restoration by order of the court (5 pages)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
26 February 2013Registered office address changed from 8 Adelaide Row Seaham County Durham SR8 7EF United Kingdom on 26 February 2013 (1 page)
25 February 2013Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB England (1 page)
25 February 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 5,000
(5 pages)
25 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 5,000
(5 pages)
14 February 2013Termination of appointment of Kevin Byrne as a director (1 page)
14 February 2013Appointment of Mr Alan Roberts as a director (2 pages)
14 February 2013Termination of appointment of Renew Corporate Directors Limited as a director (1 page)
14 February 2013Appointment of Mrs Shirley Roberts as a secretary (2 pages)
14 February 2013Termination of appointment of Renew Nominees Limited as a secretary (1 page)
14 February 2013Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA on 14 February 2013 (1 page)
11 October 2012Termination of appointment of Alan Roberts as a director (1 page)
11 October 2012Termination of appointment of Christopher Short as a director (1 page)
1 October 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 July 2012Appointment of Mr Kevin James Byrne as a director (2 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
23 November 2011Full accounts made up to 30 September 2011 (21 pages)
19 May 2011Termination of appointment of David Crisp as a director (1 page)
19 May 2011Termination of appointment of Steven Crisp as a director (1 page)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
24 November 2010Full accounts made up to 30 September 2010 (23 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2009Full accounts made up to 30 September 2009 (23 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 January 2009Director's change of particulars / alan roberts / 17/01/2009 (1 page)
29 January 2009Registered office changed on 29/01/2009 from 34 maple court acacia grove new malden surrey KT3 3BX (1 page)
23 January 2009Registered office changed on 23/01/2009 from yew trees main street north aberford west yorkshire LS25 3AA (1 page)
9 January 2009Return made up to 07/12/08; full list of members (6 pages)
23 October 2008Location of register of members (1 page)
14 October 2008Appointment terminated director john anderson (1 page)
14 October 2008Secretary appointed renew nominees LIMITED (2 pages)
14 October 2008Registered office changed on 14/10/2008 from bowburn north industrial estate bowburn durham DH6 5PF (1 page)
14 October 2008Director appointed renew corporate directors LIMITED (8 pages)
14 October 2008Director appointed christopher short (3 pages)
14 October 2008Appointment terminated director trevor crisp (1 page)
13 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
13 October 2008Appointment terminated secretary steven crisp (1 page)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
8 December 2006Return made up to 07/12/06; full list of members (3 pages)
3 November 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
10 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 December 2005Return made up to 07/12/05; full list of members (4 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 December 2004Return made up to 07/12/04; full list of members (4 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
24 January 2004Return made up to 07/12/03; full list of members (10 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
22 May 2003Full accounts made up to 31 December 2002 (20 pages)
18 December 2002Return made up to 07/12/02; full list of members (11 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
21 June 2002Full accounts made up to 31 December 2001 (22 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2001Director's particulars changed (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
10 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
20 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2000Registered office changed on 06/12/00 from: lindsay park, bowburn ind est north, bowburn, co durham, DH6 5AD. (1 page)
5 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 October 2000Accounts for a medium company made up to 30 April 2000 (18 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
8 February 2000Return made up to 07/12/99; full list of members (8 pages)
11 February 1999Return made up to 07/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 December 1997Return made up to 07/12/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1997Return made up to 07/12/96; full list of members (6 pages)
21 April 1996Return made up to 07/12/95; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (6 pages)
27 April 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1992Ad 26/04/91--------- £ si 4900@1 (2 pages)
27 April 1992Return made up to 15/12/91; full list of members (8 pages)
18 June 1991Return made up to 14/12/90; no change of members (5 pages)
14 March 1990Return made up to 15/12/89; full list of members (4 pages)
26 July 1988Return made up to 27/11/87; full list of members (4 pages)
14 January 1987Return made up to 28/11/86; full list of members (4 pages)
2 April 1984Incorporation (16 pages)