Crosby
Liverpool
L23 3BP
Director Name | John Bruce Lindsay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Mill Lane Willaston Wirral,Cheshire CH64 1RF Wales |
Director Name | Mr Graham Simm |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 South Road Grassendale Park Liverpool Merseyside L19 0LS |
Director Name | Mr Lawrence Simm |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Cottage 14 The Serpentine Garston Liverpool Merseyside L19 9DT |
Secretary Name | Frank Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1995(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Coronation Drive Crosby Liverpool L23 3BP |
Director Name | Mr Gareth Simm |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 day after company formation) |
Appointment Duration | 20 years, 11 months (closed 20 July 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rookery Drive Liverpool Merseyside L19 9HG |
Director Name | Mr Gregory Maddocks Simm |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 20 July 2016) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 12 Marlcroft Drive Liverpool Merseyside L17 6ER |
Director Name | Brian Tranter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(8 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 July 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cranmore Avenue Crosby Liverpool Merseyside L23 0QD |
Director Name | James McMurrie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Role | Branch Manager |
Correspondence Address | 33 Sandstone Road East Stoneycroft Liverpool Merseyside L13 6QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cuplas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 2647441 |
Telephone region | Liverpool |
Registered Address | Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2016 | Return of final meeting in a members' voluntary winding up (22 pages) |
19 March 2015 | Registered office address changed from 60-68 Durning Road Liverpool L7 5NG to C/O Mitchell Charlesworth Centurion House 129 Deansgate Manchester Greater Manchester M3 3WR on 19 March 2015 (2 pages) |
18 March 2015 | Declaration of solvency (4 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 February 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 January 2013 | Registered office address changed from C/O H.E.Simm & Son Ltd Spinnaker House 141 Sefton Street Toxteth Liverpool Merseyside L8 5SN United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O H.E.Simm & Son Ltd Spinnaker House 141 Sefton Street Toxteth Liverpool Merseyside L8 5SN United Kingdom on 3 January 2013 (1 page) |
11 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 November 2010 | Director's details changed for Brian Tranter on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Brian Tranter on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (11 pages) |
10 November 2010 | Director's details changed for Frank Kennedy on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Frank Kennedy on 1 October 2009 (2 pages) |
26 October 2010 | Registered office address changed from Pkf 6Th Floor Temple Square Temple Street Liverpool L2 5RH on 26 October 2010 (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
2 September 2009 | Return made up to 23/08/09; full list of members (7 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (7 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 August 2006 | Return made up to 23/08/06; full list of members (5 pages) |
1 March 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 5 temple square temple street liverpool L2 5RH (1 page) |
25 October 2005 | Return made up to 23/08/05; full list of members (5 pages) |
25 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 52 mount pleasant liverpool L3 5UN (1 page) |
10 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
22 October 2004 | Return made up to 23/08/04; full list of members
|
22 October 2004 | New director appointed (2 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members (12 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
9 September 2002 | Return made up to 23/08/02; full list of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 September 2001 | Return made up to 23/08/01; full list of members (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 April 2001 | New director appointed (2 pages) |
25 August 2000 | Return made up to 23/08/00; full list of members (11 pages) |
27 April 2000 | Full accounts made up to 26 June 1999 (13 pages) |
20 September 1999 | Return made up to 23/08/99; full list of members (8 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
4 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
17 September 1997 | Return made up to 23/08/97; no change of members
|
24 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 September 1996 | Return made up to 23/08/96; full list of members
|
27 September 1995 | Accounting reference date notified as 30/06 (1 page) |
14 September 1995 | Ad 23/08/95--------- £ si 998@1=998 £ ic 2/1000 (6 pages) |
1 September 1995 | New director appointed (2 pages) |
29 August 1995 | Secretary resigned (2 pages) |
23 August 1995 | Incorporation (18 pages) |