Company NameCYP Management Limited
Company StatusDissolved
Company Number06170048
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameThe Farm Shed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard William Cropper
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Croftwood Square
Martland Mill Industrial Estate
Wigan
WN5 0LG
Secretary NameMr Thomas Edward Cropper
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Farm Barns
Knutsford Road
Cranage
Cheshire
CW4 8EA
Director NameMr Thomas Edward Cropper
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year after company formation)
Appointment Duration4 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Farm Barns
Knutsford Road
Cranage
Cheshire
CW4 8EA
Director NameMr Thomas Cropper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address76 Jacks Mere Lane
Scarisbrick
Lancashire
L40 9RS

Location

Registered AddressUnit 8 Croftwood Square
Martland Mill Industrial Estate
Wigan
WN5 0LG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2012Voluntary strike-off action has been suspended (1 page)
5 April 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2012Application to strike the company off the register (3 pages)
9 February 2012Application to strike the company off the register (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 June 2011Director's details changed for Mr Richard William Cropper on 6 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Richard William Cropper on 6 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Richard William Cropper on 6 June 2011 (2 pages)
20 June 2011Company name changed the farm shed LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
(2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed the farm shed LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
(2 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(5 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
25 March 2010Director's details changed for Mr Thomas Edward Cropper on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard William Cropper on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Thomas Edward Cropper on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard William Cropper on 25 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Director appointed mr thomas edward cropper (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8 hall farm barns knutsford road cranage cheshire CW4 8EA (1 page)
23 March 2009Director appointed mr thomas edward cropper (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8 hall farm barns knutsford road cranage cheshire CW4 8EA (1 page)
11 November 2008Resolutions
  • RES13 ‐ Subdivision of shares from £1 to 10P 14/10/2008
(1 page)
11 November 2008Accounts made up to 30 November 2007 (1 page)
11 November 2008Resolutions
  • RES13 ‐ Subdivision of shares from £1 to 10P 14/10/2008
(1 page)
11 November 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 November 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
7 November 2008Accounting reference date shortened from 30/06/2008 to 30/11/2007 (1 page)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Ad 03/07/07--------- £ si 7@1=7 £ ic 3/10 (2 pages)
16 July 2007Ad 03/07/07--------- £ si 7@1=7 £ ic 3/10 (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 46 collinswood aspen, 117 nell lane, west didsbury manchester M20 2DU (1 page)
30 April 2007Registered office changed on 30/04/07 from: 46 collinswood aspen, 117 nell lane, west didsbury manchester M20 2DU (1 page)
30 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
19 March 2007Incorporation (11 pages)
19 March 2007Incorporation (11 pages)