Company NameCP Engineering Limited
DirectorsRaymond Embleton and Michael Andrew Hadfield
Company StatusDissolved
Company Number04436437
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 months ago)
Previous NameEver 1801 Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameRaymond Embleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address8 Brinkburn Fatfield
Washington
Tyne & Wear
NE38 8SD
Director NameMr Michael Andrew Hadfield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverton
Newcastle Road Crossgate Moor
Durham City
DH1 4HZ
Secretary NameMr Michael Andrew Hadfield
NationalityBritish
StatusCurrent
Appointed03 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverton
Newcastle Road Crossgate Moor
Durham City
DH1 4HZ
Director NameKevin Stobbs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address56 Craddock Street
Bishop Auckland
County Durham
DL14 6HA
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£71,011
Cash£141,522
Current Liabilities£369,920

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Administrator's progress report (14 pages)
25 May 2007Notice of move from Administration to Dissolution (9 pages)
6 December 2006Administrator's progress report (25 pages)
10 November 2006Statement of affairs (11 pages)
31 July 2006Result of meeting of creditors (3 pages)
14 July 2006Statement of administrator's proposal (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 15 brooklands way boldon business park boldon tyne & wear NE35 9LZ (1 page)
18 May 2006Appointment of an administrator (1 page)
3 January 2006Director resigned (1 page)
12 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 May 2004Return made up to 13/05/04; full list of members (7 pages)
15 March 2004Registered office changed on 15/03/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
13 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
12 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 September 2002Ad 03/09/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
13 September 2002Nc inc already adjusted 03/09/02 (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Secretary resigned (1 page)
13 May 2002Incorporation (30 pages)