Company NameCustomised Product Limited
Company StatusDissolved
Company Number02106531
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NamesEvetime Limited and F.M.U. Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Malcolm Robert Hartland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(14 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 29 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory 20 Solid
Huddersfield
West Yorkshire
HD4 6ES
Secretary NamePeter Allan Barker
NationalityBritish
StatusClosed
Appointed21 September 2005(18 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 29 October 2013)
RoleCompany Director
Correspondence Address25 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY
Director NameMr Steven Firbank
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(25 years, 10 months after company formation)
Appointment Duration10 months (closed 29 October 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakesway
Hartlepool
TS24 0RE
Director NameWilliam Noel Cowley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2001)
RoleManager
Correspondence Address15 Eppleton Hall Close
Seaham
Sunderland
Durham
SR7 0LG
Director NameChairman Christopher Mark Johnson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressThe Old Farmhouse Dunkeswick
Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary NameGeoffrey Field
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address20 Millford Way
Bowburn
Durham
County Durham
DH6 5DE
Director NameMr David Charles Wort
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 1999)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLe Beffroi 24 Church Drive
East Keswick
Leeds
West Yorkshire
LS17 9EP
Director NameDennis Moran
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Croft Hill Road
Moston
Manchester
M40 9GL
Secretary NameWilliam Noel Cowley
NationalityBritish
StatusResigned
Appointed07 February 1997(9 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 1997)
RoleManaging Director
Correspondence Address15 Eppleton Hall Close
Seaham
Sunderland
Durham
SR7 0LG
Secretary NamePeter Allan Barker
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address25 Countisbury Road
Norton
Stockton On Tees
Cleveland
TS20 1PY
Director NameNigel Paul Topping
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressVenloer Strasse 247
50823
Cologne
Foreign
Director NameRobert Nelson Cornish
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTom-A-Ghiuthais Fasnacloich
Appin
Argyll
PA38 4BJ
Scotland

Location

Registered AddressOakesway
Hartlepool
TS24 0RE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce
Built Up AreaHartlepool

Shareholders

50k at £1Sundowner 4 Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 50,000
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 50,000
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 50,000
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Application to strike the company off the register (3 pages)
16 January 2013Appointment of Mr Steven Firbank as a director (2 pages)
16 January 2013Termination of appointment of Robert Nelson Cornish as a director on 31 December 2012 (1 page)
16 January 2013Appointment of Mr Steven Firbank as a director on 31 December 2012 (2 pages)
16 January 2013Termination of appointment of Robert Cornish as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Director's details changed for Robert Nelson Cornish on 23 June 2012 (2 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
12 July 2012Director's details changed for Robert Nelson Cornish on 23 June 2012 (2 pages)
10 July 2012Director's details changed for Robert Nelson Cornish on 23 June 2012 (2 pages)
10 July 2012Director's details changed for Robert Nelson Cornish on 23 June 2012 (2 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Return made up to 06/07/09; full list of members (3 pages)
29 January 2009Accounts made up to 31 December 2007 (6 pages)
29 January 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 January 2009Director's Change of Particulars / malcolm hartland / 12/11/2007 / HouseName/Number was: , now: the old rectory; Street was: 41 st marys court wilshaw road, now: 20 solid; Post Town was: meltham, now: huddersfield; Post Code was: HD9 4DX, now: HD4 6ES (1 page)
29 January 2009Director's change of particulars / malcolm hartland / 12/11/2007 (1 page)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 06/07/07; no change of members (7 pages)
3 August 2007Return made up to 06/07/07; no change of members (7 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 June 2007Accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 06/07/06; full list of members (7 pages)
21 July 2006Return made up to 06/07/06; full list of members (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
21 July 2005Return made up to 06/07/05; full list of members (8 pages)
21 July 2005Return made up to 06/07/05; full list of members (8 pages)
29 April 2005Accounts made up to 31 December 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
19 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 November 2004Accounts made up to 31 December 2003 (6 pages)
16 September 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 06/07/04; full list of members (7 pages)
16 December 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
16 December 2003Accounts made up to 31 December 2002 (6 pages)
31 July 2003Return made up to 06/07/03; full list of members (7 pages)
31 July 2003Return made up to 06/07/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
2 November 2002Accounts made up to 31 December 2001 (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
3 August 2002Return made up to 06/07/02; full list of members (7 pages)
3 August 2002Return made up to 06/07/02; full list of members (7 pages)
23 October 2001Accounts made up to 31 December 2000 (7 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
2 November 2000Accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 06/07/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
3 November 1999Accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
13 July 1999Return made up to 06/07/99; full list of members (6 pages)
13 July 1999Return made up to 06/07/99; full list of members (6 pages)
31 October 1998Accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 July 1998Return made up to 06/07/98; full list of members (6 pages)
17 July 1998Return made up to 06/07/98; full list of members (6 pages)
25 June 1998Registered office changed on 25/06/98 from: hartlepool trading estate, oakesway, hartlepool, cleveland TS24 0RE (1 page)
25 June 1998Registered office changed on 25/06/98 from: hartlepool trading estate, oakesway, hartlepool, cleveland TS24 0RE (1 page)
29 May 1998Company name changed F.M.U. LIMITED\certificate issued on 30/05/98 (2 pages)
29 May 1998Company name changed F.M.U. LIMITED\certificate issued on 30/05/98 (2 pages)
3 November 1997Accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
23 July 1997Return made up to 19/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1997Return made up to 19/07/97; no change of members (4 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/96
(1 page)
23 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/96
(1 page)
31 October 1996Accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
23 August 1996Return made up to 19/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Return made up to 19/07/96; no change of members (4 pages)
26 July 1995Return made up to 19/07/95; full list of members (6 pages)
26 July 1995Return made up to 19/07/95; full list of members (6 pages)
26 July 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
26 July 1995Accounts made up to 31 December 1994 (8 pages)
27 April 1995Statement of affairs (22 pages)
27 April 1995Ad 04/04/95--------- £ si 49998@1 (2 pages)
27 April 1995Ad 04/04/95--------- £ si 49998@1 (2 pages)
27 April 1995Statement of affairs (44 pages)
20 April 1995Nc inc already adjusted 04/04/95 (1 page)
20 April 1995Memorandum and Articles of Association (10 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 April 1995Memorandum and Articles of Association (5 pages)
20 April 1995Nc inc already adjusted 04/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
31 March 1987Memorandum and Articles of Association (1 page)
31 March 1987Memorandum and Articles of Association (11 pages)
20 March 1987Company name changed evetime LIMITED\certificate issued on 20/03/87 (2 pages)
20 March 1987Company name changed evetime LIMITED\certificate issued on 20/03/87 (2 pages)
5 March 1987Certificate of Incorporation (1 page)
5 March 1987Certificate of Incorporation (1 page)