Company NameCMPS Building & Properties Services Limited
Company StatusDissolved
Company Number10503315
CategoryPrivate Limited Company
Incorporation Date30 November 2016(7 years, 4 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Catherine Sarah Lomax
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr James Philip John Harrison
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Shaun Paul Jones
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
13 February 2019Termination of appointment of James Philip John Harrison as a director on 17 December 2018 (1 page)
13 February 2019Termination of appointment of Shaun Paul Jones as a director on 17 December 2018 (1 page)
10 December 2018Registered office address changed from 3 Doeford Close Culcheth Warrington WA3 4DL United Kingdom to 8 Eastway Sale Cheshire M33 4DX on 10 December 2018 (1 page)
10 December 2018Director's details changed for Mrs Catherine Sarah Lomax on 26 November 2018 (2 pages)
2 November 2018Administrative restoration application (3 pages)
2 November 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
2 November 2018Confirmation statement made on 29 November 2017 with no updates (5 pages)
8 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 November 2016Incorporation
Statement of capital on 2016-11-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)