Company NameContract Products Limited
Company StatusDissolved
Company Number04261478
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date6 May 2003 (21 years ago)
Previous NamesCamezind Engineering Ltd and Shotfree Ltd

Directors

Director NameMr John Richard Storm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 06 May 2003)
RoleEngineer
Country of ResidenceWales
Correspondence Address7 Maes Wepre
Connahs Quay
Flintshire
CH5 4RX
Wales
Secretary NameMelanie Anne Storm
NationalityBritish
StatusClosed
Appointed24 February 2002(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address7 Maes Wepre
Connahs Quay
Flintshire
CH5 4RX
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2001(1 week, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 19 February 2002)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressVitago House
Glendale Avenue
Sandycroft
Deeside
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2002Registered office changed on 14/08/02 from: 13 woodside knutsford cheshire WA16 8BX (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 7 maes wepre, connahs quay deeside flintshire CH5 4RX (1 page)
27 February 2002Company name changed shotfree LTD\certificate issued on 27/02/02 (2 pages)
20 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
15 August 2001Registered office changed on 15/08/01 from: 6 broadbridge cottages london road ashington west sussex RH20 3JR (1 page)
15 August 2001Registered office changed on 15/08/01 from: 39A leicester road salford manchester M7 4AS (1 page)