Company NameCrime Prevention Organisation UK Limited
Company StatusDissolved
Company Number07157382
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Halapperumage Anangalal Sarathchanda Gunasekera
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Jon Paul Rigby
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
30 March 2011Director's details changed for Halapperumage Anangalal Sarathchanda Gunasekera on 15 February 2011 (2 pages)
30 March 2011Director's details changed for Mr Jon Paul Rigby on 15 February 2011 (2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(3 pages)
30 March 2011Director's details changed for Mr Jon Paul Rigby on 15 February 2011 (2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(3 pages)
30 March 2011Director's details changed for Halapperumage Anangalal Sarathchanda Gunasekera on 15 February 2011 (2 pages)
22 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 10
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 10
(4 pages)
16 March 2011Appointment of Halapperumage Anangalal Gunasekera as a director (3 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
16 March 2011Appointment of Halapperumage Anangalal Gunasekera as a director (3 pages)
16 March 2011Registered office address changed from Junction Business Centre Junction House Rake Lane Manchester Swinton M27 8LU England on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Junction Business Centre Junction House Rake Lane Manchester Swinton M27 8LU England on 16 March 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)