Company NameCyprus Holdings Limited
Company StatusDissolved
Company Number02386421
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NamesOptsole Limited and Clarity Optical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerrick John Tabrah
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years after company formation)
Appointment Duration21 years, 11 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn Holebottom
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Secretary NameMrs Margaret Tabrah
StatusClosed
Appointed28 July 2011(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 22 April 2014)
RoleCompany Director
Correspondence AddressEast Barn Holebottom
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Director NameJames Norman Greaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration4 years (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressWestbank 9 The Grove
Shipley
West Yorkshire
BD18 4LD
Director NameElizabeth Anne Ibbitson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressPrimrose Hill House
16 York Road
Harrogate
North Yorkshire
HG1 2QL
Director NameMr Robert John Ibbitson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressPrimrose Hill House
16 York Road
Harrogate
North Yorkshire
HG1 2QL
Secretary NameStephen Michael Gidley
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1993)
RoleCompany Director
Correspondence Address1 Duchy Drive
Heaton
Bradford
West Yorkshire
BD9 5LP
Secretary NameDerrick John Tabrah
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn Holebottom
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Director NameMr John Appleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(13 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBronte
Larkfield Road Rawdon
Leeds
LS19 6EQ
Secretary NameMrs Susan Anne Snowden
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Uplands
Utley
Keighley
West Yorkshire
BD20 6LG

Location

Registered Address51-53 New Line
Greengates
Bradford
West Yorkshire
BD10 9AS
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

363.5k at £0.1Cyprus 2002 LTD
80.77%
Ordinary
86.5k at £0.1Cyprus 2002 LTD
19.23%
Cumulative Conv Part Pref

Financials

Year2014
Net Worth£35,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (3 pages)
2 April 2013Application to strike the company off the register (3 pages)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
21 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 45,000
(5 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 45,000
(5 pages)
28 July 2011Appointment of Mrs Margaret Tabrah as a secretary (2 pages)
28 July 2011Termination of appointment of John Appleton as a director (1 page)
28 July 2011Termination of appointment of John Appleton as a director (1 page)
28 July 2011Appointment of Mrs Margaret Tabrah as a secretary (2 pages)
28 July 2011Termination of appointment of Susan Snowden as a secretary (1 page)
28 July 2011Termination of appointment of Susan Snowden as a secretary (1 page)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
17 March 2010Auditor's resignation (1 page)
17 March 2010Auditor's resignation (1 page)
28 September 2009Full accounts made up to 31 December 2008 (10 pages)
28 September 2009Full accounts made up to 31 December 2008 (10 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
20 May 2009Return made up to 18/05/09; full list of members (4 pages)
14 January 2009Appointment terminated secretary derrick tabrah (1 page)
14 January 2009Appointment Terminated Secretary derrick tabrah (1 page)
14 January 2009Secretary appointed mrs susan anne snowden (1 page)
14 January 2009Secretary appointed mrs susan anne snowden (1 page)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
4 June 2008Full accounts made up to 31 December 2007 (10 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from cyprus works leeds rd thackley bradford BD10 8JH (1 page)
16 April 2008Registered office changed on 16/04/2008 from cyprus works leeds rd thackley bradford BD10 8JH (1 page)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
23 May 2007Return made up to 18/05/07; full list of members (3 pages)
28 April 2007Full accounts made up to 31 December 2006 (10 pages)
28 April 2007Full accounts made up to 31 December 2006 (10 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2005Return made up to 18/05/05; full list of members (3 pages)
26 May 2005Return made up to 18/05/05; full list of members (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
21 June 2004Return made up to 18/05/04; full list of members (7 pages)
21 June 2004Return made up to 18/05/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2003Return made up to 18/05/03; full list of members (9 pages)
7 July 2003Return made up to 18/05/03; full list of members (9 pages)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
29 April 2003Full accounts made up to 31 December 2002 (9 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
14 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003Declaration of assistance for shares acquisition (4 pages)
14 January 2003Director resigned (1 page)
14 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Return made up to 18/05/02; full list of members (9 pages)
24 June 2002Return made up to 18/05/02; full list of members (9 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 June 2001Return made up to 18/05/01; full list of members (8 pages)
20 June 2001Return made up to 18/05/01; full list of members (8 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2000Return made up to 18/05/00; full list of members (8 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1999Return made up to 18/05/99; full list of members (6 pages)
26 June 1998Return made up to 18/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 June 1998Return made up to 18/05/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Return made up to 18/05/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996Auditor's resignation (1 page)
18 October 1996Auditor's resignation (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
3 June 1996Return made up to 18/05/96; full list of members (7 pages)
3 June 1996Return made up to 18/05/96; full list of members (7 pages)
5 September 1995Full group accounts made up to 31 December 1994 (20 pages)
5 September 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
20 April 1990Memorandum and Articles of Association (11 pages)
20 April 1990Memorandum and Articles of Association (11 pages)