Company NameCPSL Ltd.
Company StatusDissolved
Company Number06918595
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NamesAHD Publishing Ltd and Happy Day Films Ltd

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Atif
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Boundary Lane
Manchester
M15 6FD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Anthony Hartley Denton
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(1 week after company formation)
Appointment Duration11 months (resigned 05 May 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address90 Nicolas Road
Chorlton
Manchester
M21 9LT
Director NameMr Ian Daniel Hogg
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Paul Anthony Martin
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(3 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Elsdon Avenue
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0JL
Director NameMrs Kalsoom Chaudhry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2013(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Paul Anthony Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,592
Cash£155
Current Liabilities£7,015

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
11 August 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 August 2014Termination of appointment of Kalsoom Chaudhry as a director on 22 August 2014 (1 page)
22 August 2014Appointment of Mr Mohammad Atif as a director on 22 August 2014 (2 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Company name changed happy day films LTD\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2013Appointment of Mrs Kalsoom Chaudhry as a director (2 pages)
11 November 2013Termination of appointment of Paul Martin as a director (1 page)
28 May 2013Director's details changed for Mr Paul Anthony Martin on 24 May 2013 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Appointment of Mr Paul Anthony Martin as a director (2 pages)
24 May 2013Termination of appointment of Ian Hogg as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 June 2010Change of name notice (2 pages)
18 June 2010Company name changed ahd publishing LTD\certificate issued on 18/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(3 pages)
14 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Anthony Hartley Denton as a director (1 page)
5 May 2010Appointment of Mr Ian Daniel Hogg as a director (2 pages)
5 June 2009Director appointed mr anthony hartley denton (1 page)
1 June 2009Appointment terminated director yomtov jacobs (1 page)
29 May 2009Incorporation (9 pages)