CHOPPED CARBON FIBRE LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8HY

Company number 05191522
Status Liquidation
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 8A KINGSWAY HOUSE, KING STREET, BEDWORTH, WARWICKSHIRE, ENGLAND, CV12 8HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CHOPPED CARBON FIBRE LIMITED are www.choppedcarbonfibre.co.uk, and www.chopped-carbon-fibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Canley Rail Station is 6.4 miles; to Atherstone Rail Station is 7.7 miles; to Tile Hill Rail Station is 7.9 miles; to Polesworth Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chopped Carbon Fibre Limited is a Private Limited Company. The company registration number is 05191522. Chopped Carbon Fibre Limited has been working since 28 July 2004. The present status of the company is Liquidation. The registered address of Chopped Carbon Fibre Limited is 8a Kingsway House King Street Bedworth Warwickshire England Cv12 8hy. . PRICE, Sandra is a Secretary of the company. PRICE, Roy George is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary WILLIAMS, Verna Gail has been resigned. Director DAVIDSON, John has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRICE, Sandra
Appointed Date: 10 October 2005

Director
PRICE, Roy George
Appointed Date: 05 August 2004
83 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Secretary
WILLIAMS, Verna Gail
Resigned: 10 October 2005
Appointed Date: 05 August 2004

Director
DAVIDSON, John
Resigned: 20 March 2009
Appointed Date: 20 September 2004
71 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

CHOPPED CARBON FIBRE LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 21 October 2016
02 Nov 2015
Appointment of a voluntary liquidator
02 Nov 2015
Statement of affairs with form 4.19
02 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22

09 Oct 2015
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 9 October 2015
...
... and 31 more events
21 Sep 2004
Secretary resigned
12 Aug 2004
Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS
12 Aug 2004
New secretary appointed
12 Aug 2004
Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101
28 Jul 2004
Incorporation