Company NameC D K Manufacturing Limited
Company StatusDissolved
Company Number03034125
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Peacock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 day after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2001)
RoleManaging Director
Correspondence AddressWoodvale Gadley Lane
Buxton
Derbyshire
SK17 6UY
Secretary NameAnne Elizabeth Peacock
NationalityBritish
StatusClosed
Appointed17 March 1995(1 day after company formation)
Appointment Duration5 years, 10 months (closed 09 January 2001)
RoleCompany Director
Correspondence AddressWoodvale Gadley Lane
Buxton
Derbyshire
SK17 6UY
Director NameMr David Gill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 12 March 1999)
RoleSales Director
Correspondence Address239 Moss Lane
Macclesfield
Cheshire
SK11 7YR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Wellington Road
Bollington
Macclesfield
Cheshire
SK10 5JR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
25 August 1999Return made up to 16/03/99; full list of members (6 pages)
19 August 1999Director resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 March 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Registered office changed on 03/02/98 from: 24 lismore road buxton derbyshire SK17 9AN (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
19 May 1997Return made up to 16/03/97; no change of members (4 pages)
31 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Return made up to 16/03/96; full list of members (6 pages)
16 March 1995Incorporation (20 pages)