Company NamePapu's Place Limited
DirectorGeoffrey Cooke
Company StatusLiquidation
Company Number08371613
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Geoffrey Cooke
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(6 months, 4 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place 8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMs Marina Angeletopoulou
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Moston Lane East
Manchester
M40 3QG
Director NameMs Venetia Angeletopoulou
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed30 April 2013(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Peter Street
Manchester
M2 5PB

Contact

Websitewww.papusplace.com

Location

Registered AddressC/O Horsfields Belgrave Place 8
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

80 at £1Geoffrey Cooke
80.00%
Ordinary
20 at £1Wendy Walsh
20.00%
Ordinary

Financials

Year2014
Net Worth-£52,392
Current Liabilities£91,048

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 May 2021 (2 years, 10 months ago)
Next Return Due22 May 2022 (overdue)

Filing History

17 December 2022Statement of affairs (9 pages)
7 December 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-23
(1 page)
7 December 2022Appointment of a voluntary liquidator (3 pages)
7 December 2022Registered office address changed from 18B Station Road Cheadle Hulme Cheadle SK8 5AE England to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 7 December 2022 (2 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Amended micro company accounts made up to 31 January 2021 (3 pages)
22 December 2021Amended micro company accounts made up to 31 January 2021 (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 63 Peter Street Manchester M2 5PB to 18B Station Road Cheadle Hulme Cheadle SK8 5AE on 1 February 2021 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
18 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (11 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
21 August 2013Appointment of Mr Geoffrey Cooke as a director (2 pages)
21 August 2013Termination of appointment of Venetia Angeletopoulou as a director (1 page)
21 August 2013Termination of appointment of Venetia Angeletopoulou as a director (1 page)
21 August 2013Appointment of Mr Geoffrey Cooke as a director (2 pages)
23 May 2013Registered office address changed from 46 Moston Lane East Manchester M40 3QG England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 46 Moston Lane East Manchester M40 3QG England on 23 May 2013 (1 page)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Marina Angeletopoulou as a director (1 page)
2 May 2013Termination of appointment of Marina Angeletopoulou as a director (1 page)
2 May 2013Appointment of Ms Venetia Angeletopoulou as a director (2 pages)
2 May 2013Appointment of Ms Venetia Angeletopoulou as a director (2 pages)
23 January 2013Incorporation (24 pages)
23 January 2013Incorporation (24 pages)