Company NameCypress Point Holdings Limited
Company StatusDissolved
Company Number03615155
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameDialmode (176) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Denley Barrow
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(8 months, 2 weeks after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleDeveloper And Builder
Country of ResidenceEngland
Correspondence Address14 Strathdale
Blackpool
Lancashire
FY4 5BB
Director NameMr Malcolm Albert Hawe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(8 months, 2 weeks after company formation)
Appointment Duration9 years (closed 13 May 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbriar
Dubside Wrea Green
Preston
Lancashire
PR4 2WQ
Secretary NameDavid Michael Tingle
NationalityBritish
StatusClosed
Appointed04 December 2000(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Cathrow Drive
New Longton
Preston
Lancashire
PR4 4ZP
Director NameMr James Meanwell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(8 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2005)
RoleConstruction Director
Correspondence Address93 Harrington Avenue
South Shore
Blackpool
Fylde Lancs
FY4 1QD
Secretary NameMr Edward Buckley
NationalityBritish
StatusResigned
Appointed27 April 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address16 The Rydings
Langho
Blackburn
Lancashire
BB6 8BQ
Director NameMr Edward Buckley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2000)
RoleChartered Accountant
Correspondence Address16 The Rydings
Langho
Blackburn
Lancashire
BB6 8BQ
Director NameMr Marc Gregory Hawe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 May 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Lane
Wrea Green
Preston
PR4 2WP
Director NameNatalie Hawe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Wrea Green
Preston
Lancashire
PR4 2WW
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressClb Coopers Century House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,148,275
Gross Profit£4,836,723
Net Worth-£2,528,922
Cash£2,052
Current Liabilities£26,269,597

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2007Group of companies' accounts made up to 31 August 2006 (28 pages)
7 December 2006Appointment of a voluntary liquidator (1 page)
28 November 2006Registered office changed on 28/11/06 from: 94 park view road lytham st. Annes lancashire FY8 4JF (1 page)
27 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2006Declaration of solvency (3 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Group of companies' accounts made up to 31 August 2005 (32 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
14 November 2005Director resigned (1 page)
5 July 2005Group of companies' accounts made up to 31 August 2004 (32 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 July 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 September 2003Return made up to 13/08/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
16 April 2003Ad 14/03/03--------- £ si 1000@1=1000 £ ic 131265/132265 (2 pages)
16 April 2003Statement of affairs (6 pages)
16 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 132265/132266 (2 pages)
16 April 2003Particulars of contract relating to shares (4 pages)
10 April 2003Group of companies' accounts made up to 28 February 2003 (27 pages)
9 April 2003Ad 14/03/03--------- £ si 51545@1=51545 £ ic 79720/131265 (2 pages)
9 April 2003Nc inc already adjusted 14/03/03 (1 page)
9 April 2003Ad 14/03/03--------- £ si 4620@1=4620 £ ic 75100/79720 (2 pages)
9 April 2003Statement of affairs (6 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 April 2003Statement of affairs (7 pages)
13 March 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
5 February 2003Group of companies' accounts made up to 30 April 2002 (22 pages)
1 November 2002Director's particulars changed (1 page)
19 June 2002Auditor's resignation (2 pages)
17 April 2002Director resigned (1 page)
5 March 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
22 August 2001Return made up to 13/08/01; full list of members (7 pages)
19 February 2001Full group accounts made up to 30 April 2000 (23 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned;director resigned (1 page)
21 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Full group accounts made up to 30 April 1999 (20 pages)
9 September 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
27 May 1999Statement of affairs (10 pages)
19 May 1999New director appointed (2 pages)
7 May 1999Ad 28/04/99--------- £ si 75000@1=75000 £ ic 100/75100 (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 May 1999New director appointed (2 pages)
6 May 1999Ad 27/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1999£ nc 1000/75100 27/04/99 (1 page)
6 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Company name changed dialmode (176) LIMITED\certificate issued on 21/04/99 (2 pages)
13 August 1998Incorporation (20 pages)