Company NameCyprus Projects Limited
Company StatusDissolved
Company Number02460700
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Appleton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(3 years after company formation)
Appointment Duration14 years, 9 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBronte
Larkfield Road Rawdon
Leeds
LS19 6EQ
Director NameDerrick John Tabrah
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(3 years after company formation)
Appointment Duration14 years, 9 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Barn Holebottom
Dacre
Harrogate
North Yorkshire
HG3 4AQ
Secretary NameDerrick John Tabrah
NationalityBritish
StatusClosed
Appointed05 November 1993(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2007)
RoleCompany Director
Country of ResidenceEngland
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 January 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressWestbank 9 The Grove
Shipley
West Yorkshire
BD18 4LD
Director NameMr Robert John Ibbitson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressPrimrose Hill House
16 York Road
Harrogate
North Yorkshire
HG1 2QL
Secretary NameStephen Michael Gidley
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 November 1993)
RoleCompany Director
Correspondence Address1 Duchy Drive
Heaton
Bradford
West Yorkshire
BD9 5LP

Location

Registered AddressCyprus Works
Leeds Rd
Thackley
Bradford
BD10 8JH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
21 May 2007Application for striking-off (1 page)
28 April 2007Full accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 18/01/05; full list of members (7 pages)
17 April 2004Full accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 18/01/04; full list of members (7 pages)
28 April 2003Full accounts made up to 31 December 2002 (6 pages)
24 February 2003Return made up to 18/01/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
28 August 2002Full accounts made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 18/01/02; full list of members (7 pages)
4 July 2001Full accounts made up to 31 December 2000 (7 pages)
27 February 2001Return made up to 18/01/01; full list of members (7 pages)
11 August 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 December 1998 (7 pages)
8 March 1999Return made up to 18/01/99; no change of members (4 pages)
17 April 1998Full accounts made up to 31 December 1997 (7 pages)
4 March 1998Return made up to 18/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Full accounts made up to 31 December 1996 (7 pages)
14 February 1997Return made up to 18/01/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1996Auditor's resignation (1 page)
21 June 1996Director resigned (1 page)
11 March 1996Return made up to 18/01/96; full list of members (8 pages)
5 September 1995Full accounts made up to 31 December 1994 (7 pages)
18 January 1990Incorporation (12 pages)